Company NameRedbay Limited
Company StatusDissolved
Company Number04848056
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date16 March 2012 (12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Robert Arthur Davage
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Green Lanes
London
N16 9NB
Director NameJonathan Rupert Parker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage Kite Lane
New Yatt
Oxfordshire
OX29 6TF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed28 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
Appointed28 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£348,573
Cash£22,046
Current Liabilities£460,820

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2012Final Gazette dissolved following liquidation (1 page)
16 March 2012Final Gazette dissolved following liquidation (1 page)
16 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
21 September 2011Liquidators' statement of receipts and payments to 17 September 2011 (5 pages)
21 September 2011Liquidators statement of receipts and payments to 17 September 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
25 September 2010Liquidators statement of receipts and payments to 17 September 2010 (5 pages)
25 September 2010Liquidators' statement of receipts and payments to 17 September 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Statement of affairs with form 4.19 (5 pages)
25 March 2009Statement of affairs with form 4.19 (5 pages)
25 March 2009Appointment of a voluntary liquidator (1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-18
(1 page)
25 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 February 2009Registered office changed on 24/02/2009 from suite 7 54 broadwick street london W1F 7AH (1 page)
24 February 2009Registered office changed on 24/02/2009 from suite 7 54 broadwick street london W1F 7AH (1 page)
10 February 2009Appointment Terminated Director jonathan parker (1 page)
10 February 2009Appointment terminated director jonathan parker (1 page)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
8 August 2008Return made up to 28/07/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 28/07/07; no change of members (6 pages)
17 October 2007Return made up to 28/07/07; no change of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 August 2006Return made up to 28/07/06; full list of members (6 pages)
24 August 2006Return made up to 28/07/06; full list of members (6 pages)
30 May 2006Registered office changed on 30/05/06 from: 4 green lanes london N16 9NB (1 page)
30 May 2006Registered office changed on 30/05/06 from: 4 green lanes london N16 9NB (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 August 2005Return made up to 28/07/05; full list of members (6 pages)
10 August 2005Return made up to 28/07/05; full list of members (6 pages)
14 February 2005Return made up to 28/07/04; full list of members; amend (6 pages)
14 February 2005Return made up to 28/07/04; full list of members; amend (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
10 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 August 2003Registered office changed on 20/08/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003Registered office changed on 20/08/03 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page)
28 July 2003Incorporation (9 pages)
28 July 2003Incorporation (9 pages)