Company NameReddick Limited
Company StatusDissolved
Company Number04632624
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleCorporate Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed27 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address3rd Floor Geneva Place
Waterront Drive P.O Box 3175 Road Town
Tortola
BVI
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameDonovan Overseas Limited (Corporation)
StatusResigned
Appointed20 May 2003(4 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2009)
Correspondence AddressNo 2 Commercial Centre Square
PO Box No. 71
Alofi
Niue
Director NameBreslow Management Limited (Corporation)
StatusResigned
Appointed15 April 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2010)
Correspondence AddressSuite 205 Saffrey Square
Bank Lane, PO Box N-8188
Nassau
Bahamas
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed27 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 September 2011)
Correspondence Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 September 2011)
Correspondence Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ

Location

Registered Address6th Floor Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Anna Paola Di Mico
100.00%
Ordinary

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Termination of appointment of Grosvenor Administration Limited as a director on 28 September 2011 (1 page)
11 October 2011Termination of appointment of Allen Jonathan Fred as a director (1 page)
11 October 2011Termination of appointment of Grosvenor Secretaries Limited as a secretary on 28 September 2011 (1 page)
11 October 2011Termination of appointment of Grosvenor Administration Limited as a director (1 page)
11 October 2011Termination of appointment of Allen Jonathan Fred as a director on 28 September 2011 (1 page)
11 October 2011Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(6 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 2
(6 pages)
18 November 2010Registered office address changed from 55-56 6Th Floor Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 55-56 6th Floor Lincoln's Inn Fields London WC2A 3LJ United Kingdom on 18 November 2010 (1 page)
19 October 2010Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
19 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
19 October 2010Appointment of Allen Jonathan Fred as a director (2 pages)
19 October 2010Appointment of Grosvenor Secretaries Limited as a secretary (2 pages)
18 October 2010Appointment of Grosvenor Administration Limited as a director (2 pages)
18 October 2010Appointment of Grosvenor Administration Limited as a director (2 pages)
18 October 2010Termination of appointment of Breslow Management Limited as a director (1 page)
18 October 2010Termination of appointment of Breslow Management Limited as a director (1 page)
29 September 2010Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR on 29 September 2010 (1 page)
28 September 2010Termination of appointment of Cms Management Services Limited as a secretary (1 page)
28 September 2010Termination of appointment of Cms Management Services Limited as a secretary (1 page)
16 March 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
26 January 2010Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Breslow Management Limited on 9 January 2010 (1 page)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Breslow Management Limited on 9 January 2010 (1 page)
26 January 2010Secretary's details changed for Cms Management Services Limited on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Breslow Management Limited on 9 January 2010 (1 page)
7 May 2009Director appointed breslow management LIMITED (1 page)
7 May 2009Appointment Terminated Director donovan overseas LIMITED (1 page)
7 May 2009Director appointed breslow management LIMITED (1 page)
7 May 2009Appointment terminated director donovan overseas LIMITED (1 page)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
25 February 2009Return made up to 09/01/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / cms management services LIMITED / 10/01/2003 (1 page)
25 February 2009Secretary's Change of Particulars / cms management services LIMITED / 10/01/2003 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterront drive P.o box 3175 road town (1 page)
15 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
15 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
12 February 2008Return made up to 09/01/08; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
10 September 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
10 September 2007Total exemption full accounts made up to 31 January 2006 (7 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
2 February 2007Return made up to 09/01/07; full list of members (2 pages)
2 February 2007Return made up to 09/01/07; full list of members (2 pages)
1 February 2006Return made up to 09/01/06; full list of members (2 pages)
1 February 2006Return made up to 09/01/06; full list of members (2 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
10 February 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
8 February 2005Return made up to 09/01/05; full list of members (6 pages)
8 February 2005Return made up to 09/01/05; full list of members (6 pages)
12 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
12 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
1 February 2004Return made up to 09/01/04; full list of members (6 pages)
1 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2003New director appointed (4 pages)
27 February 2003New director appointed (4 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Director resigned (1 page)
9 January 2003Incorporation (23 pages)