London
W9 2JP
Secretary Name | Ms Geraldine Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 July 2014) |
Role | Company Director |
Correspondence Address | 44 Formosa Street London W9 2JP |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 August 2005) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.redmile.com/ |
---|---|
Telephone | 020 73513813 |
Telephone region | London |
Registered Address | 44 Formosa Street London W9 2JP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Teri Bedford 100.00% Ordinary |
---|
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Termination of appointment of Geraldine Flynn as a secretary on 23 July 2014 (1 page) |
24 February 2015 | Termination of appointment of Geraldine Flynn as a secretary on 23 July 2014 (1 page) |
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 44 Formosa Street London W9 2JP United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 44 Formosa Street London W9 2JP United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Secretary's details changed for Ms Geraldine Flynn on 22 July 2011 (1 page) |
13 October 2011 | Secretary's details changed for Ms Geraldine Flynn on 22 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages) |
14 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages) |
14 October 2010 | Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 April 2009 | Return made up to 22/07/08; full list of members (3 pages) |
20 April 2009 | Return made up to 22/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
25 October 2007 | Return made up to 22/07/07; no change of members (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
5 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 22/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
23 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
23 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | New director appointed (1 page) |
22 August 2003 | New director appointed (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (9 pages) |
22 July 2003 | Incorporation (9 pages) |