London
WC1R 4BU
Director Name | Mr Ian Isaac Rosenblatt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bedford Row London WC1R 4BU |
Secretary Name | Mrs Emma Victoria Kane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Bedford Row London WC1R 4BU |
Director Name | Mr Robert Simpson Bain |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Downings House 21 Southey Road, Wimbledon London SW19 1ND |
Director Name | Mr Silvano Esav Giraldin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 November 2008(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Herondale Avenue London SW18 3JL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | redleafpolhillextranet.co.uk |
---|---|
Telephone | 020 75666700 |
Telephone region | London |
Registered Address | First Floor 4 London Wall Buildings London EC2M 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
751 at £1 | Emma Kane 72.07% Ordinary |
---|---|
291 at £1 | Ian Rosenblatt 27.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £620 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | Application to strike the company off the register (3 pages) |
15 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
14 December 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
26 February 2014 | Termination of appointment of Silvano Giraldin as a director (1 page) |
26 February 2014 | Termination of appointment of Silvano Giraldin as a director (1 page) |
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
15 May 2013 | Registered office address changed from 11-33 St John Street London EC1M 4AA on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 11-33 St John Street London EC1M 4AA on 15 May 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Company name changed redleaf communications LIMITED\certificate issued on 23/12/10
|
23 December 2010 | Change of name notice (1 page) |
23 December 2010 | Change of name notice (1 page) |
23 December 2010 | Company name changed redleaf communications LIMITED\certificate issued on 23/12/10
|
20 December 2010 | Previous accounting period shortened from 31 July 2011 to 30 November 2010 (1 page) |
20 December 2010 | Previous accounting period shortened from 31 July 2011 to 30 November 2010 (1 page) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Emma Victoria Kane on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Silvano Giraldin on 28 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Emma Victoria Kane on 26 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Silvano Giraldin on 28 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 May 2009 | Return made up to 27/01/09; full list of members (4 pages) |
26 May 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 May 2009 | Director's change of particulars / ian rosenblatt / 22/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / ian rosenblatt / 22/04/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / emma kane / 22/04/2009 (1 page) |
1 May 2009 | Director and secretary's change of particulars / emma kane / 22/04/2009 (1 page) |
15 January 2009 | Appointment terminated director robert bain (1 page) |
15 January 2009 | Appointment terminated director robert bain (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 9-13 saint andrew street london EC4A 3AF (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 9-13 saint andrew street london EC4A 3AF (1 page) |
14 November 2008 | Director appointed silvano giraldin (1 page) |
14 November 2008 | Director appointed silvano giraldin (1 page) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
5 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
15 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | New director appointed (3 pages) |
4 October 2006 | Notice of assignment of name or new name to shares (1 page) |
4 October 2006 | Resolutions
|
4 October 2006 | Resolutions
|
4 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
4 October 2006 | Ad 22/09/06--------- £ si 42@1=42 £ ic 1000/1042 (2 pages) |
4 October 2006 | Ad 22/09/06--------- £ si 42@1=42 £ ic 1000/1042 (2 pages) |
4 October 2006 | Nc inc already adjusted 22/09/06 (2 pages) |
4 October 2006 | Notice of assignment of name or new name to shares (1 page) |
3 April 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Return made up to 27/01/04; full list of members
|
10 March 2004 | Return made up to 27/01/04; full list of members
|
2 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members
|
18 February 2003 | Return made up to 27/01/03; full list of members
|
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Return made up to 27/01/02; full list of members
|
13 March 2002 | Return made up to 27/01/02; full list of members
|
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
2 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 April 2001 | Return made up to 27/01/01; full list of members (6 pages) |
15 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 February 2000 | Ad 08/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | Secretary resigned;director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
27 January 2000 | Incorporation (18 pages) |
27 January 2000 | Incorporation (18 pages) |