Company NameRedbrigade UK Limited
Company StatusDissolved
Company Number03949913
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NameGAC No 234 Limited

Business Activity

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

Directors

Director NameMr Callum William Donald Lyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 14 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameMr Callum William Donald Lyle
NationalityBritish
StatusClosed
Appointed15 November 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 14 June 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Director NameMr Michael J Zugay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2004(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 14 June 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address221 University Drive
Aliquippa
Beaver/ Pa 15001
United States
Director NameWilliam Wallace Hastings
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
31 Rowland Gardens
London
SW7 3PF
Director NameAdrianus Gerrit Jan Coenraad Van Breda
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address77 Disraeli Road
London
SW15 2DR
Secretary NameAdrianus Gerrit Jan Coenraad Van Breda
NationalityBritish
StatusResigned
Appointed12 May 2000(1 month, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address77 Disraeli Road
London
SW15 2DR
Director NameCharles Garrett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2002)
RoleManager
Correspondence AddressThe Cottage
Harpers Road
Ash
Surrey
GU12 6JL
Secretary NameWilliam Wallace Hastings
NationalityAmerican
StatusResigned
Appointed25 August 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
31 Rowland Gardens
London
SW7 3PF
Director NameAshok Kumar Trivedi
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address1446 Peterson Place
Pittsburgh
Pennsylvania 15241
Allegheny 15241
United States
Director NameSanjay Viswanathan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2004(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 July 2004)
RoleExecutive
Correspondence Address43 Turle Road
London
SW16 5QW
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressAbbots House
Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressAbbots House
Abbey Street
Reading
Berkshire
RG1 3BD

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Turnover£6,768,085
Gross Profit£2,459,804
Net Worth-£1,818,496
Cash£339,969
Current Liabilities£3,882,328

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 June 2011Final Gazette dissolved following liquidation (1 page)
14 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
14 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2011Liquidators statement of receipts and payments to 4 March 2011 (5 pages)
14 March 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 March 2011Liquidators' statement of receipts and payments to 4 March 2011 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 7 September 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 7 September 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
13 April 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
13 April 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
21 January 2010Registered office address changed from Chiltern House 24 to 30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from Chiltern House 24 to 30 King Street Watford WD18 0BP on 21 January 2010 (2 pages)
9 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 7 September 2009 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 7 September 2009 (5 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
4 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 August 2009Appointment of a voluntary liquidator (1 page)
28 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 7 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 7 March 2009 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 7 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
22 October 2007Liquidators' statement of receipts and payments (5 pages)
1 April 2007Liquidators' statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators' statement of receipts and payments (5 pages)
29 September 2005Appointment of a voluntary liquidator (4 pages)
29 September 2005Appointment of a voluntary liquidator (4 pages)
26 September 2005Registered office changed on 26/09/05 from: 4TH floor columbia centre market street bracknell berkshire RG12 1RS (1 page)
26 September 2005Registered office changed on 26/09/05 from: 4TH floor columbia centre market street bracknell berkshire RG12 1RS (1 page)
21 September 2005Declaration of solvency (3 pages)
21 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2005Declaration of solvency (3 pages)
5 April 2005Return made up to 17/03/05; full list of members (2 pages)
5 April 2005Return made up to 17/03/05; full list of members (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
7 April 2004Return made up to 17/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 June 2003Full accounts made up to 31 December 2001 (11 pages)
6 June 2003Full accounts made up to 31 December 2001 (11 pages)
25 March 2003Return made up to 17/03/03; full list of members (7 pages)
25 March 2003Return made up to 17/03/03; full list of members (7 pages)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
3 January 2003Return made up to 17/03/02; full list of members (7 pages)
3 January 2003Return made up to 17/03/02; full list of members (7 pages)
11 December 2002New secretary appointed;new director appointed (4 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002New secretary appointed;new director appointed (4 pages)
11 December 2002Secretary resigned;director resigned (1 page)
11 December 2002Director resigned (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
26 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 September 2002Resolutions
  • RES13 ‐ Re:appoint auditors 01/07/02
(1 page)
11 September 2002Resolutions
  • RES13 ‐ Re:appoint auditors 01/07/02
(1 page)
7 August 2002Full accounts made up to 31 December 2000 (11 pages)
7 August 2002Full accounts made up to 31 December 2000 (11 pages)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
17 May 2001Return made up to 17/03/01; full list of members (6 pages)
16 January 2001Registered office changed on 16/01/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
16 January 2001Registered office changed on 16/01/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Particulars of mortgage/charge (4 pages)
15 November 2000Particulars of mortgage/charge (4 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000Secretary resigned;director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New secretary appointed;new director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
2 May 2000Company name changed gac no 234 LIMITED\certificate issued on 02/05/00 (3 pages)
2 May 2000Company name changed gac no 234 LIMITED\certificate issued on 02/05/00 (3 pages)
17 March 2000Incorporation (19 pages)
17 March 2000Incorporation (19 pages)