Company NameRedmile Limited
Company StatusDissolved
Company Number04841508
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Teri Bedford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 week, 3 days after company formation)
Appointment Duration12 years (closed 18 August 2015)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address44 Formosa Street
London
W9 2JP
Secretary NameMs Geraldine Flynn
NationalityBritish
StatusResigned
Appointed16 February 2006(2 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 July 2014)
RoleCompany Director
Correspondence Address44 Formosa Street
London
W9 2JP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 August 2003(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2004)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 August 2003(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2004)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 November 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 August 2005)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.redmile.com/
Telephone020 73513813
Telephone regionLondon

Location

Registered Address44 Formosa Street
London
W9 2JP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Teri Bedford
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
27 April 2015Application to strike the company off the register (3 pages)
27 April 2015Application to strike the company off the register (3 pages)
24 February 2015Termination of appointment of Geraldine Flynn as a secretary on 23 July 2014 (1 page)
24 February 2015Termination of appointment of Geraldine Flynn as a secretary on 23 July 2014 (1 page)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
18 December 2012Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 44 Formosa Street London W9 2JP United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 10 Sale Place London W2 1PX on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 44 Formosa Street London W9 2JP United Kingdom on 18 December 2012 (1 page)
18 December 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
13 October 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
13 October 2011Secretary's details changed for Ms Geraldine Flynn on 22 July 2011 (1 page)
13 October 2011Secretary's details changed for Ms Geraldine Flynn on 22 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages)
14 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages)
14 October 2010Director's details changed for Ms Teri Bedford on 1 April 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 22 July 2009 with a full list of shareholders (3 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 April 2009Return made up to 22/07/08; full list of members (3 pages)
20 April 2009Return made up to 22/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 October 2007Return made up to 22/07/07; no change of members (6 pages)
25 October 2007Return made up to 22/07/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
21 August 2006Return made up to 22/07/06; full list of members (6 pages)
21 August 2006Return made up to 22/07/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
3 August 2005Return made up to 22/07/05; full list of members (6 pages)
3 August 2005Return made up to 22/07/05; full list of members (6 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
16 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
23 September 2004Return made up to 22/07/04; full list of members (6 pages)
23 September 2004Return made up to 22/07/04; full list of members (6 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
22 August 2003New director appointed (1 page)
22 August 2003New director appointed (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
25 July 2003Registered office changed on 25/07/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
22 July 2003Incorporation (9 pages)
22 July 2003Incorporation (9 pages)