Company NameRedwing Mews Management Limited
Company StatusDissolved
Company Number05065356
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dean Marc Healey
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 16 May 2023)
RoleHead Of Creative
Country of ResidenceEngland
Correspondence AddressHouse J Redwing Mews
London
SE5 9NZ
Director NameMs Eleonora Oliva
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed26 March 2022(18 years after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2023)
RoleDog Walker
Country of ResidenceEngland
Correspondence AddressHouse J Redwing Mews Vaughan Road
London
SE5 9NZ
Director NameMr Liam Joseph Breslin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore Hosue Church Street
Weybridge
KT13 8DP
Director NameMr Patrick James Fahey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore Hosue Church Street
Weybridge
KT13 8DP
Secretary NameMr Liam Joseph Breslin
NationalityIrish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore Hosue Church Street
Weybridge
KT13 8DP
Director NameMs Ellie Oiva
Date of BirthMay 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2017(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2022)
RoleDog Walker
Country of ResidenceEngland
Correspondence AddressHouse J Redwing Mews Vaughan Road
London
SE5 9NZ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameCurchod & Co Llp (Corporation)
StatusResigned
Appointed12 December 2017(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2019)
Correspondence AddressPortmore House Church Street
Weybridge
KT13 8DP

Location

Registered AddressHouse J Redwing Mews
Vaughan Road
London
SE5 9NZ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
17 February 2023Application to strike the company off the register (1 page)
21 June 2022Notification of Dean Marc Healey as a person with significant control on 21 June 2022 (2 pages)
21 June 2022Withdrawal of a person with significant control statement on 21 June 2022 (2 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
19 May 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
26 March 2022Appointment of Ms Eleonora Oliva as a director on 26 March 2022 (2 pages)
26 March 2022Termination of appointment of Ellie Oiva as a director on 26 March 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 March 2021Termination of appointment of Curchod & Co Llp as a secretary on 31 March 2019 (1 page)
21 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Director's details changed (2 pages)
15 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
15 March 2020Registered office address changed from , Portmore House Church Street, Weybridge, KT13 8DP, England to House J Redwing Mews Vaughan Road London SE5 9NZ on 15 March 2020 (1 page)
15 March 2020Registered office address changed from Portmore House Church Street Weybridge KT13 8DP England to House J Redwing Mews Vaughan Road London SE5 9NZ on 15 March 2020 (1 page)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 December 2019Director's details changed for Mr Dean Marc Healey on 26 December 2019 (2 pages)
14 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 5 March 2018 with updates (3 pages)
14 December 2017Appointment of Ms Ellie Oiva as a director on 12 December 2017 (2 pages)
14 December 2017Appointment of Ms Ellie Oiva as a director on 12 December 2017 (2 pages)
13 December 2017Registered office address changed from Portmore Hosue Church Street Weybridge KT13 8DP England to Portmore House Church Street Weybridge KT13 8DP on 13 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Registered office address changed from Portmore Hosue Church Street Weybridge KT13 8DP England to Portmore House Church Street Weybridge KT13 8DP on 13 December 2017 (1 page)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Registered office address changed from , Portmore Hosue Church Street, Weybridge, KT13 8DP, England to House J Redwing Mews Vaughan Road London SE5 9NZ on 13 December 2017 (1 page)
12 December 2017Appointment of Curchod & Co Llp as a secretary on 12 December 2017 (2 pages)
12 December 2017Appointment of Mr Dean Marc Healey as a director on 12 December 2017 (2 pages)
12 December 2017Termination of appointment of Liam Joseph Breslin as a secretary on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Patrick James Fahey as a director on 12 December 2017 (1 page)
12 December 2017Registered office address changed from , 55 Loudoun Road, St John's Wood, London, NW8 0DL to House J Redwing Mews Vaughan Road London SE5 9NZ on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Liam Joseph Breslin as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Patrick James Fahey as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Liam Joseph Breslin as a director on 12 December 2017 (1 page)
12 December 2017Termination of appointment of Liam Joseph Breslin as a secretary on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Portmore Hosue Church Street Weybridge KT13 8DP on 12 December 2017 (1 page)
12 December 2017Appointment of Mr Dean Marc Healey as a director on 12 December 2017 (2 pages)
12 December 2017Appointment of Curchod & Co Llp as a secretary on 12 December 2017 (2 pages)
12 December 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Portmore Hosue Church Street Weybridge KT13 8DP on 12 December 2017 (1 page)
4 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 May 2016Director's details changed for Patrick James Fahey on 20 April 2016 (2 pages)
20 May 2016Director's details changed for Patrick James Fahey on 20 April 2016 (2 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9
(5 pages)
15 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
(5 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 9
(5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(5 pages)
23 May 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 May 2014 (1 page)
23 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(5 pages)
23 May 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 May 2014 (1 page)
23 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 9
(5 pages)
23 May 2014Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ on 23 May 2014 (1 page)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page)
23 October 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page)
23 October 2012Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages)
23 October 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 September 2012 (1 page)
23 October 2012Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages)
23 October 2012Director's details changed for Mr Liam Joseph Breslin on 5 September 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Director's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Secretary's details changed for Mr Liam Joseph Breslin on 5 March 2012 (2 pages)
1 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page)
30 March 2010Director's details changed for Mr Liam Joseph Breslin on 1 October 2009 (2 pages)
30 March 2010Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page)
30 March 2010Secretary's details changed for Mr Liam Joseph Breslin on 1 October 2009 (1 page)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
30 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 05/03/09; full list of members (7 pages)
23 March 2009Return made up to 05/03/09; full list of members (7 pages)
21 March 2009Registered office changed on 21/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from, c/o weston kay 73-75 mortimer street, london, W1W 7SQ (1 page)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 05/03/08; full list of members (7 pages)
1 April 2008Return made up to 05/03/08; full list of members (7 pages)
31 March 2008Registered office changed on 31/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
31 March 2008Registered office changed on 31/03/2008 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page)
31 March 2008Registered office changed on 31/03/2008 from, c/o weston kay, 73-75 mortimer street, london, W1W 7SQ (1 page)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 05/03/07; full list of members (4 pages)
8 May 2007Return made up to 05/03/07; full list of members (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 March 2006Return made up to 05/03/06; full list of members (5 pages)
14 March 2006Return made up to 05/03/06; full list of members (5 pages)
21 February 20065 shares at £1 20/04/05 (3 pages)
21 February 20065 shares at £1 20/04/05 (3 pages)
17 February 2006Registered office changed on 17/02/06 from: 34 new cavendish street london W1M 7 lh (1 page)
17 February 2006Registered office changed on 17/02/06 from: 34 new cavendish street, london, W1M 7 lh (1 page)
17 February 2006Registered office changed on 17/02/06 from: 34 new cavendish street london W1M 7 lh (1 page)
8 February 2006Return made up to 05/03/05; full list of members; amend (6 pages)
8 February 2006Return made up to 05/03/05; full list of members; amend (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 May 2005Return made up to 05/03/05; full list of members (7 pages)
9 May 2005Ad 11/06/04--------- £ si 3@1 (2 pages)
9 May 2005Ad 20/04/05--------- £ si 6@1=6 £ ic 3/9 (2 pages)
9 May 2005Return made up to 05/03/05; full list of members (7 pages)
9 May 2005Ad 11/06/04--------- £ si 3@1 (2 pages)
9 May 2005Ad 20/04/05--------- £ si 6@1=6 £ ic 3/9 (2 pages)
12 July 2004Ad 11/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 2004Ad 11/06/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
5 March 2004Incorporation (15 pages)
5 March 2004Incorporation (15 pages)