Company NameRedlance Consultants Limited
Company StatusDissolved
Company Number04581792
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ramanathan Kugananthan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 22 February 2011)
RoleConsultant
Correspondence Address25 Woodlands
Raynes Park
London
SW20 9JF
Secretary NameMrs Logarangini Kugananthan
NationalityBritish
StatusClosed
Appointed27 December 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 22 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodlands
London
SW20 9JF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address25 Woodlands
Raynes Park
London
SW20 9JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,187
Cash£28,669
Current Liabilities£6,990

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2010Application to strike the company off the register (3 pages)
27 October 2010Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(12 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(12 pages)
7 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 2
(12 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Return made up to 05/11/08; full list of members (5 pages)
4 September 2009Return made up to 05/11/08; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 December 2008Ad 18/12/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
31 December 2008Ad 18/12/08 gbp si 1@1=1 gbp ic 2/3 (3 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2008Return made up to 05/11/07; no change of members (6 pages)
9 January 2008Return made up to 05/11/07; no change of members (6 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
8 January 2007Return made up to 05/11/06; full list of members (6 pages)
8 January 2007Return made up to 05/11/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
14 November 2005Return made up to 05/11/05; full list of members (6 pages)
14 November 2005Return made up to 05/11/05; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: 1B palestine grove colliers wood merton london SW19 2QN (1 page)
12 January 2005Return made up to 05/11/04; full list of members (6 pages)
12 January 2005Registered office changed on 12/01/05 from: 1B palestine grove colliers wood merton london SW19 2QN (1 page)
12 January 2005Return made up to 05/11/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 September 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 December 2003Return made up to 05/11/03; full list of members
  • 363(287) ‐ Registered office changed on 14/12/03
(6 pages)
14 December 2003Return made up to 05/11/03; full list of members (6 pages)
6 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
6 November 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1B palestine grove merton london SW19 2QN (1 page)
27 January 2003Registered office changed on 27/01/03 from: 1B palestine grove merton london SW19 2QN (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 December 2002Registered office changed on 31/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Secretary resigned (1 page)
5 November 2002Incorporation (6 pages)
5 November 2002Incorporation (6 pages)