London
E14 6NU
Director Name | Mr Shaun Dermot Reddin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Billy Lows Lane Potters Bar Hertfordshire EN6 1UY |
Secretary Name | Mr Shaun Dermot Reddin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Billy Lows Lane Potters Bar Hertfordshire EN6 1UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Libertas Associates Limited 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Net Worth | £54,618 |
Cash | £24,268 |
Current Liabilities | £320,498 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 15 March 2017 (overdue) |
---|
20 September 2017 | Liquidators' statement of receipts and payments to 16 July 2017 (12 pages) |
---|---|
1 September 2016 | Liquidators' statement of receipts and payments to 16 July 2016 (10 pages) |
23 September 2015 | Liquidators statement of receipts and payments to 16 July 2014 (9 pages) |
23 September 2015 | Liquidators' statement of receipts and payments to 16 July 2014 (9 pages) |
26 July 2013 | Registered office address changed from 5-6 George Street St Albans Hertfordshire AL3 4ER on 26 July 2013 (2 pages) |
25 July 2013 | Resolutions
|
25 July 2013 | Statement of affairs with form 4.19 (6 pages) |
25 July 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
27 March 2013 | Company name changed redray consulting LIMITED\certificate issued on 27/03/13
|
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Director's details changed for Mr John Clifford Rayner on 24 February 2011 (2 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Shaun Dermot Reddin on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for John Clifford Rayner on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Shaun Dermot Reddin on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for John Clifford Rayner on 1 March 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Gbp nc 10000/50000\10/07/09 (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Director's change of particulars / john rayner / 01/12/2007 (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (4 pages) |
2 November 2007 | Ad 31/03/07--------- £ si 9996@1=9996 £ ic 4/10000 (2 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Nc inc already adjusted 30/03/07 (1 page) |
24 April 2007 | Ad 28/02/07--------- £ si 1@1 (2 pages) |
24 April 2007 | Ad 01/08/06--------- £ si 1@1 (2 pages) |
24 April 2007 | Ad 01/03/06--------- £ si 1@1 (2 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Incorporation (17 pages) |