Company NameRedex Consultants Limited
Company StatusDissolved
Company Number03864734
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jan Svihorik
Date of BirthMay 1949 (Born 75 years ago)
NationalityCzech
StatusClosed
Appointed09 June 2004(4 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 11 February 2014)
RoleEconomist
Country of ResidenceCzech Republic
Correspondence AddressHutnicka 5296 Chomutov
Chomutov
43101
Czech Republic
Director NameMichael Patrick Dwen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 2003)
RoleConsultant
Correspondence AddressFlat N.5123 - Golden Sands 5
PO Box 9168
Mankhol
Dubai
U A E
Director NameMr Branston Jay Haggerty
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address3566 North Murray Avenue
Shorewood 53211
Wisconsin
United States
Director NameMr Geoffrey Magistrate
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed04 September 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address110 A Ayias Paraskeuis
Limassol
3075
Cyprus
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed04 September 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 May 2004)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameSKH Skoba Development Limited (Corporation)
StatusResigned
Appointed09 June 2004(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2009)
Correspondence AddressEgmont Street
Kingstown
St Vincent

Location

Registered Address155 Regents Park Road
London
NW1 8XN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

2 at £1Ocs Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(3 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 2
(3 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
29 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
13 May 2010Director's details changed for Jan Svihorik on 25 October 2009 (1 page)
13 May 2010Director's details changed for Jan Svihorik on 25 October 2009 (1 page)
12 May 2010Termination of appointment of Skh Skoba Development Limited as a secretary (1 page)
12 May 2010Termination of appointment of Skh Skoba Development Limited as a secretary (1 page)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
19 August 2009Accounts made up to 31 October 2008 (7 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
24 November 2008Return made up to 25/10/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
17 July 2008Accounts made up to 31 October 2007 (7 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
31 October 2007Return made up to 25/10/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
14 August 2007Accounts made up to 31 October 2006 (7 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
30 October 2006Return made up to 25/10/06; full list of members (2 pages)
17 July 2006Accounts made up to 31 October 2005 (7 pages)
17 July 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
19 June 2006Registered office changed on 19/06/06 from: 155 regents park road london NW1 8XN (1 page)
19 June 2006Registered office changed on 19/06/06 from: 155 regents park road london NW1 8XN (1 page)
19 June 2006Registered office changed on 19/06/06 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page)
19 June 2006Registered office changed on 19/06/06 from: the post house barracloughs lane barton upon humber DN18 5BB (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Return made up to 25/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
2 September 2005Amended accounts made up to 31 October 2004 (7 pages)
2 September 2005Amended accounts made up to 31 October 2004 (7 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
30 August 2005Accounts made up to 31 October 2004 (7 pages)
18 November 2004Return made up to 25/10/04; full list of members (6 pages)
18 November 2004Return made up to 25/10/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 October 2003 (9 pages)
14 October 2004Accounts made up to 31 October 2003 (9 pages)
25 August 2004Registered office changed on 25/08/04 from: 155 regents park road london NW1 8XN (1 page)
25 August 2004Registered office changed on 25/08/04 from: 155 regents park road london NW1 8XN (1 page)
24 June 2004Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page)
24 June 2004Registered office changed on 24/06/04 from: 155 regents park road london NW1 8XN (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New director appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
15 June 2004Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page)
15 June 2004Registered office changed on 15/06/04 from: 81 city road london EC1Y 1BL (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
31 March 2004Accounts for a dormant company made up to 31 October 2002 (6 pages)
31 March 2004Accounts made up to 31 October 2002 (6 pages)
29 March 2004Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2004Return made up to 25/10/03; full list of members (6 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New secretary appointed (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
7 October 2003Director resigned (1 page)
7 October 2003New secretary appointed (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
18 October 2002Return made up to 25/10/02; full list of members (6 pages)
18 October 2002Return made up to 25/10/02; full list of members (6 pages)
17 October 2002Accounts made up to 31 October 2001 (2 pages)
17 October 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
13 June 2002Registered office changed on 13/06/02 from: athene house the broadway london NW7 3TB (1 page)
11 January 2002Return made up to 25/10/01; full list of members (6 pages)
11 January 2002Return made up to 25/10/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
17 August 2001Accounts made up to 31 October 2000 (2 pages)
17 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2001Director's particulars changed (1 page)
9 January 2001Return made up to 25/10/00; full list of members (6 pages)
9 January 2001Return made up to 25/10/00; full list of members (6 pages)
9 January 2001Director's particulars changed (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (1 page)
26 September 2000New director appointed (1 page)
26 September 2000Director resigned (1 page)
25 October 1999Incorporation (14 pages)
25 October 1999Incorporation (14 pages)