Company NameRedgold Investments Limited
DirectorsMunir Hohammed and Bhupendra Karsandas Raja
Company StatusLiquidation
Company Number04115778
CategoryPrivate Limited Company
Incorporation Date28 November 2000(23 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMunir Hohammed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address75 Evelyn Avenue
Kingsbury
London
NW9 0JF
Director NameMr Bhupendra Karsandas Raja
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Secretary NameMr Bhupendra Karsandas Raja
NationalityBritish
StatusCurrent
Appointed28 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 November 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address2nd Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2001
Net Worth-£851
Cash£91
Current Liabilities£346,226

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Next Accounts Due30 September 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Returns

Next Return Due12 December 2016 (overdue)

Filing History

5 August 2005Receiver's abstract of receipts and payments (2 pages)
5 August 2005Receiver's abstract of receipts and payments (2 pages)
4 August 2005Receiver ceasing to act (1 page)
4 August 2005Receiver ceasing to act (1 page)
4 August 2005Receiver ceasing to act (1 page)
4 August 2005Receiver ceasing to act (1 page)
4 August 2005Receiver ceasing to act (1 page)
4 August 2005Receiver ceasing to act (1 page)
18 April 2005Receiver's abstract of receipts and payments (2 pages)
18 April 2005Receiver's abstract of receipts and payments (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
16 April 2004Appointment of receiver/manager (2 pages)
9 February 2004Order of court to wind up (2 pages)
9 February 2004Order of court to wind up (2 pages)
16 January 2004Total exemption full accounts made up to 30 November 2001 (11 pages)
16 January 2004Total exemption full accounts made up to 30 November 2001 (11 pages)
11 December 2003Return made up to 28/11/03; full list of members (8 pages)
11 December 2003Return made up to 28/11/03; full list of members (8 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Particulars of mortgage/charge (5 pages)
25 November 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Return made up to 28/11/02; full list of members (7 pages)
23 December 2002Return made up to 28/11/02; full list of members (7 pages)
30 November 2001Return made up to 28/11/01; full list of members (6 pages)
30 November 2001Return made up to 28/11/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: first floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
3 August 2001Registered office changed on 03/08/01 from: first floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
25 April 2001Particulars of mortgage/charge (15 pages)
25 April 2001Particulars of mortgage/charge (15 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001New secretary appointed;new director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001Registered office changed on 20/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 January 2001Secretary resigned (1 page)
28 November 2000Incorporation (17 pages)
28 November 2000Incorporation (17 pages)