Company NameRed Recruitment Services Ltd
Company StatusDissolved
Company Number04166112
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)
Previous NameKipbass Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Judith Frances Norman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleRecruitment Dir
Country of ResidenceEngland
Correspondence AddressHeathlands Riding School
Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Secretary NameMr Malcolm Paul Stock
NationalityBritish
StatusClosed
Appointed30 March 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bartholomew Place
Bracknell
Berkshire
RG42 3DQ
Director NameSharon Coules
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(1 month after company formation)
Appointment Duration6 years (resigned 30 March 2007)
RoleCompany Director
Correspondence AddressNo 7 Calle Rosal Las Auroras Las
Auroras Calypso Calypso
Urbanisation Calahonda
Malaga 29649
Foreign
Secretary NameMr Malcolm Paul Stock
NationalityBritish
StatusResigned
Appointed31 March 2001(1 month after company formation)
Appointment Duration10 months (resigned 31 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bartholomew Place
Bracknell
Berkshire
RG42 3DQ
Secretary NameMrs Judith Frances Norman
NationalityBritish
StatusResigned
Appointed31 January 2002(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathlands Riding School
Heathlands Road
Wokingham
Berkshire
RG40 3AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 36
10-50 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
30 January 2008Registered office changed on 30/01/08 from: 55 russell street reading berkshire RG1 7XG (1 page)
17 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (1 page)
22 February 2007Return made up to 22/02/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 March 2006Return made up to 22/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
13 May 2005Ad 30/04/05--------- £ si 12@1=12 £ ic 118/130 (2 pages)
12 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 March 2004Return made up to 22/02/04; full list of members (6 pages)
2 July 2003Ad 23/06/03--------- £ si 8@1=8 £ ic 100/108 (2 pages)
28 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2003Return made up to 22/02/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 September 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
30 August 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002Registered office changed on 16/08/02 from: 50 willow street london EC2A 4BH (1 page)
3 April 2002New secretary appointed (2 pages)
25 March 2002Secretary resigned (1 page)
18 May 2001Company name changed kipbass LIMITED\certificate issued on 18/05/01 (3 pages)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
22 February 2001Incorporation (19 pages)