Company NameRedmark Corporation Ltd
Company StatusDissolved
Company Number03927232
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJeremy Louis Hunter Coddington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2006)
RoleProrerty Developer
Correspondence AddressGallery House
Clipsham Court Clipsham
Oakham
Leicestershire
LE15 7SE
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Brian Anthony Sturdee Coultas
NationalityBritish
StatusClosed
Appointed28 February 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brandreth Road
London
SW17 8ER
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£7,333
Cash£8,196
Current Liabilities£863

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2006First Gazette notice for voluntary strike-off (1 page)
23 December 2005Application for striking-off (1 page)
21 March 2005Return made up to 16/02/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 29 February 2004 (5 pages)
15 March 2004Return made up to 16/02/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 28 February 2003 (5 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
20 February 2002Return made up to 16/02/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 28 February 2001 (5 pages)
20 February 2001Return made up to 16/02/01; full list of members (6 pages)
20 February 2001Ad 28/02/00-31/10/00 £ si 2@1 (2 pages)
16 April 2000New director appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (3 pages)
21 March 2000Registered office changed on 21/03/00 from: 152-160 city road london EC1V 2NX (1 page)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)