Company NameRedwood Services (UK) Limited
DirectorMark Swindall
Company StatusDissolved
Company Number04746619
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMark Swindall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2003(same day as company formation)
RoleSales Manager
Correspondence Address87 Byron Way
Northolt
Middlesex
UB5 6AZ
Director NameMrs Chandrika Pearl Palihawadana
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mayfields
Wembley
Middlesex
HA9 9PS
Secretary NameMrs Chandrika Pearl Palihawadana
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mayfields
Wembley
Middlesex
HA9 9PS
Secretary NamePetrina Swindall
NationalityBritish
StatusResigned
Appointed01 December 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2005)
RoleAdministrator
Correspondence Address127 Falling Lane
Yiewlsey
Middlesex
UB7 8AG
Secretary NamePoonam Sangani
NationalityIndian
StatusResigned
Appointed01 January 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2006)
RoleBook Keeper
Correspondence Address56 Glebe Road
Finchley
N3 2AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address56 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,121
Cash£3,589
Current Liabilities£1,976

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2007Dissolved (1 page)
31 August 2007Completion of winding up (1 page)
1 June 2007Order of court to wind up (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 28/04/06; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 28/04/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
27 May 2004Return made up to 28/04/04; full list of members (6 pages)
24 March 2004New secretary appointed (2 pages)
26 November 2003Secretary resigned;director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 21 lullington garth north finchley london N12 7LT (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)