Company NameRedback Financial UK Limited
Company StatusDissolved
Company Number03571852
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGeorge Matalavea
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 May 1998(1 day after company formation)
Appointment Duration7 years, 4 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address8 Ashdon Road
Bushey
Hertfordshire
WD23 2HX
Secretary NameAmanda Matalavea
NationalityNew Zealander
StatusClosed
Appointed20 July 2000(2 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address8 Ashdon Road
Bushey
Hertfordshire
WD23 2HX
Director NameAmanda Matalavea
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed11 March 2003(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 18 October 2005)
RoleAdministration
Correspondence Address8 Ashdon Road
Bushey
Hertfordshire
WD23 2HX
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 18 October 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA
Secretary NameStewart Couling
NationalityBritish
StatusResigned
Appointed29 May 1998(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressStation Tavern 41 Bramley Road
North Kensington
London
W10 6SZ
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered Address6th Floor
Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£30,196
Net Worth-£9,877
Cash£4,061
Current Liabilities£13,938

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
1 June 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
17 February 2004New secretary appointed (1 page)
10 February 2004Registered office changed on 10/02/04 from: 8 ashdon road bushey hertfordshire WD23 2HX (1 page)
29 October 2003Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed;director's particulars changed (1 page)
29 October 2003Registered office changed on 29/10/03 from: 8 brooklands road romford essex RM7 7DX (1 page)
9 July 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Registered office changed on 01/04/03 from: 48 dennington park road london NW6 1BD (1 page)
28 March 2003New director appointed (2 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
23 April 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
14 February 2002Director's particulars changed (2 pages)
14 February 2002Registered office changed on 14/02/02 from: 64 burnley road london NW10 1EJ (1 page)
17 October 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2001Registered office changed on 12/06/01 from: 32 brenthurst road london NW10 2DU (1 page)
24 May 2001Amended full accounts made up to 31 May 2000 (6 pages)
2 March 2001Full accounts made up to 31 May 2000 (6 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 31 May 1999 (6 pages)
11 January 2000Compulsory strike-off action has been discontinued (1 page)
10 January 2000Return made up to 28/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2000Director's particulars changed (1 page)
10 January 2000Registered office changed on 10/01/00 from: station tavern 41 bramley road north kensington london W10 6SZ (1 page)
16 November 1999First Gazette notice for compulsory strike-off (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
28 May 1998Incorporation (10 pages)