Company NameRedspot Services Limited
Company StatusDissolved
Company Number04391661
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)
Previous NameRedspot Export Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Evans Kureya
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Steven Brian Minchin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Steven Brian Minchin
NationalityBritish
StatusClosed
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address4/F Newbury House
890-900 Eastern Avenue
Ilford
Essex
IG2 7HH
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1 at £1Evans Kureya
50.00%
Ordinary
1 at £1Steven Brian Minchin
50.00%
Ordinary

Financials

Year2014
Net Worth£31,299
Cash£8
Current Liabilities£10,201

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(5 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 2
(5 pages)
12 March 2013Secretary's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Evans Kureya on 11 March 2013 (2 pages)
12 March 2013Secretary's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Evans Kureya on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Mr Steven Brian Minchin on 11 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Director's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Steven Brian Minchin on 18 June 2012 (2 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Registered office address changed from 1St Floor Montrose House 412-416 Eastern Avenue Ilford Essex IG2 6NQ on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 1St Floor Montrose House 412-416 Eastern Avenue Ilford Essex IG2 6NQ on 12 January 2010 (1 page)
11 November 2009Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 4 Groves Malthouse Hope Square Brewers Quay Weymouth Dorset DT4 8XG England on 11 November 2009 (1 page)
29 June 2009Registered office changed on 29/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE (1 page)
29 June 2009Registered office changed on 29/06/2009 from 466 cranbrook road gants hill ilford essex IG2 6LE (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
21 April 2009Return made up to 11/03/09; full list of members (4 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 11/03/08; full list of members (4 pages)
29 May 2008Return made up to 11/03/08; full list of members (4 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
15 May 2007Return made up to 11/03/07; full list of members (2 pages)
15 May 2007Return made up to 11/03/07; full list of members (2 pages)
8 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
6 July 2005Registered office changed on 06/07/05 from: 5 central parade ley street newbury park essex IG2 7DE (1 page)
6 July 2005Registered office changed on 06/07/05 from: 5 central parade ley street newbury park essex IG2 7DE (1 page)
14 June 2005Return made up to 11/03/05; full list of members (7 pages)
14 June 2005Return made up to 11/03/05; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
11 June 2004Return made up to 11/03/04; full list of members (7 pages)
11 June 2004Return made up to 11/03/04; full list of members (7 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 11/03/03; full list of members (7 pages)
22 April 2003Return made up to 11/03/03; full list of members (7 pages)
19 March 2003Company name changed redspot export LIMITED\certificate issued on 19/03/03 (2 pages)
19 March 2003Company name changed redspot export LIMITED\certificate issued on 19/03/03 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 283 green lanes palmers green london N13 4XS (1 page)
4 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 283 green lanes palmers green london N13 4XS (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 March 2002Registered office changed on 19/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (16 pages)
11 March 2002Incorporation (16 pages)