Company NameRedensa Limited
Company StatusDissolved
Company Number03504210
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael George Neal
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleEngineer
Correspondence AddressLittle Rock
Corseley Road
Groombridge
East Sussex
TN3 9PH
Director NameSarah Louisa Neal
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence AddressLittle Rock
Corseley Road
Groombridge
East Sussex
TN3 9PH
Secretary NameSarah Louisa Neal
NationalityBritish
StatusClosed
Appointed11 March 1998(1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 October 2001)
RoleSecretary
Correspondence AddressLittle Rock
Corseley Road
Groombridge
East Sussex
TN3 9PH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRutland House 44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
21 February 2001Return made up to 04/02/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 February 2000Return made up to 04/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Registered office changed on 06/08/99 from: osier way willow lane industrial estate mitcham surrey CR4 4YR (1 page)
25 February 1999Return made up to 04/02/99; full list of members (6 pages)
27 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Registered office changed on 23/03/98 from: rutland house 44 masons hill bromley kent, BR2 9EQ (1 page)
23 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed;new director appointed (2 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
12 March 1998Director resigned (1 page)
4 February 1998Incorporation (18 pages)