Company NameRedmeter Limited
Company StatusDissolved
Company Number05888518
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen James Robertson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(2 weeks, 4 days after company formation)
Appointment Duration9 years, 5 months (closed 26 January 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
2 Clarendon Close
London
W2 2NS
Director NameMr Blair John Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 October 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Secretary NameMr Thomas Andrew Mitchell
StatusClosed
Appointed04 October 2010(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 26 January 2016)
RoleCompany Director
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address34b Arkwright Road
London
NW3 6BH
Director NameMr Gary May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2010)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House St. Giles Road
Swanton Novers
Melton Constable
Norfolk
NR24 2RB
Secretary NameMr Gary May
NationalityBritish
StatusResigned
Appointed14 August 2006(2 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2010)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House St. Giles Road
Swanton Novers
Melton Constable
Norfolk
NR24 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Manjit Dale
100.00%
Ordinary

Financials

Year2014
Turnover£2,292
Net Worth£12,793
Cash£12,793

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
13 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 13 August 2014 (1 page)
13 August 2014Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 13 August 2014 (1 page)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 14,542,405
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 14,542,405
(4 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 14,542,405
(4 pages)
10 September 2013Solvency statement dated 09/09/13 (1 page)
10 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2013Statement of capital on 10 September 2013
  • GBP 1,000
(4 pages)
10 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 September 2013Statement by directors (1 page)
10 September 2013Statement of capital on 10 September 2013
  • GBP 1,000
(4 pages)
10 September 2013Solvency statement dated 09/09/13 (1 page)
10 September 2013Statement by directors (1 page)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
24 July 2013Full accounts made up to 31 March 2013 (13 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
28 July 2011Full accounts made up to 31 March 2011 (13 pages)
20 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
20 October 2010Director's details changed for Manjit Dale on 29 September 2010 (3 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 6,442,498
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 6,442,498
(4 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
4 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
4 October 2010Appointment of Mr Blair John Thompson as a director (2 pages)
4 October 2010Termination of appointment of Manjit Dale as a director (1 page)
4 October 2010Termination of appointment of Gary May as a secretary (1 page)
4 October 2010Termination of appointment of Manjit Dale as a director (1 page)
4 October 2010Termination of appointment of Gary May as a secretary (1 page)
4 October 2010Termination of appointment of Gary May as a director (1 page)
4 October 2010Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page)
4 October 2010Appointment of Mr Blair John Thompson as a director (2 pages)
4 October 2010Termination of appointment of Gary May as a director (1 page)
25 August 2010Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Full accounts made up to 31 March 2010 (13 pages)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
6 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
11 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
18 September 2008Return made up to 27/07/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / gary may / 17/09/2008 (1 page)
17 September 2008Director and secretary's change of particulars / gary may / 17/09/2008 (1 page)
17 September 2008Director and secretary's change of particulars / gary may / 17/09/2008 (1 page)
17 September 2008Director and secretary's change of particulars / gary may / 17/09/2008 (1 page)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Full accounts made up to 31 December 2007 (11 pages)
7 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
2 August 2007Return made up to 27/07/07; full list of members (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Particulars of mortgage/charge (6 pages)
24 August 2006Particulars of mortgage/charge (6 pages)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed;new director appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 August 2006New secretary appointed;new director appointed (1 page)
14 August 2006New director appointed (1 page)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)