Company NameRedstar Services Limited
Company StatusDissolved
Company Number04085066
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameNadia Tait
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusClosed
Appointed25 October 2000(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address58 Crowland Road
London
N15 6UU
Director NameKamila Salamaj
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPolish
StatusClosed
Appointed07 June 2001(8 months after company formation)
Appointment Duration2 years (closed 01 July 2003)
RoleBusiness Woman
Correspondence Address100 Highbury Park
London
N5 2KE
Secretary NameGuglielmi Gabriele
NationalityBritish
StatusResigned
Appointed25 October 2000(2 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2001)
RoleCompany Director
Correspondence Address58 Crowland Road
London
N15 6UU
Secretary NameRoland Prelaj
NationalityYugoslavian
StatusResigned
Appointed15 November 2000(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2001)
RoleCompany Director
Correspondence Address33 Shepherds Bush Road
London
W6 7LU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAlpinair House
174 Honeypot Lane
Stanmore
Middlesex
HA7 1EQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

1 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2001Return made up to 06/10/01; full list of members (6 pages)
20 November 2001Secretary resigned (1 page)
10 October 2001Registered office changed on 10/10/01 from: 7 granard business centre bunns lane millhill london NW7 2DQ (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: the studio st nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 October 2000Director resigned (1 page)
6 October 2000Incorporation (16 pages)