Company NameRedlan Limited
DirectorAngela Bernadette Reddihough
Company StatusDissolved
Company Number04270496
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAngela Bernadette Reddihough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2001(same day as company formation)
RoleGeneral Manager
Correspondence Address13a Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameShaun Robert Dolan
NationalityBritish
StatusCurrent
Appointed14 January 2002(5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address1 Shorts Gardens
London
WC2H 9AT
Secretary NameMalcolm Paul Reddihough
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address13a Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameAlbert Heyworth Reddihough
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 January 2002)
RoleNon Executive Director
Correspondence Address40 Parkanaur Avenue
Thorpe Bay
Essex
SS1 3HY
Secretary NameAngela Bernadette Reddihough
NationalityBritish
StatusResigned
Appointed28 August 2001(1 week, 6 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2002)
RoleCompany Director
Correspondence Address13a Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBlend 1a Shorts Gardens
Seven Dials
London
WC2H 9AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Completion of winding up (1 page)
12 May 2005Order of court to wind up (1 page)
25 February 2005Ad 29/11/04--------- £ si 249500@1=249500 £ ic 500/250000 (2 pages)
25 February 2005Nc inc already adjusted 29/11/04 (2 pages)
25 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
13 December 2002Registered office changed on 13/12/02 from: 13A mornington road woodford green essex IG8 0TS (1 page)
7 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
6 April 2002Particulars of mortgage/charge (5 pages)
18 March 2002Ad 06/03/02--------- £ si 498@1=498 £ ic 2/500 (2 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
8 October 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
28 August 2001New director appointed (2 pages)
23 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Secretary resigned (1 page)