Company NameRedline Networks Limited
Company StatusDissolved
Company Number03948728
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSolomon Ricardo Algenon Donald Whyte
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2005)
RoleIT Contractor
Correspondence Address18 Westbury Road
Croydon
Surrey
CR0 2ES
Secretary NameMelanie Whyte
NationalityBritish
StatusClosed
Appointed07 July 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address18 Westbury Road
Croydon
Surrey
CR0 2ES
Director NameEulene Patricia Braithwaite
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(3 years after company formation)
Appointment Duration2 years, 7 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address15 Valentine House
Rodenhurst Road Clapham
London
SW4 8AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Westbury Road
Croydon
Surrey
CR0 2ES
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£8,226
Current Liabilities£10,441

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
20 June 2005Application for striking-off (1 page)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004New director appointed (2 pages)
2 April 2004Return made up to 15/03/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 April 2003Return made up to 15/03/03; full list of members (6 pages)
15 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Registered office changed on 13/08/02 from: 192 casewick road london SE27 0SZ (1 page)
20 March 2002Return made up to 15/03/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Director resigned (1 page)
6 October 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
27 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
13 July 2000New secretary appointed (1 page)
15 March 2000Incorporation (17 pages)