Company NameThe Reddbook Limited
Company StatusDissolved
Company Number05965854
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kawaljit Singh Arora
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(3 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameMr Marcus Wai Leong Chan
StatusClosed
Appointed11 December 2018(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 25 May 2021)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Brian Jame Heughan Park
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe
South Harting
West Sussex
GU31 5QA
Director NameMr Rowland John Park
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Wimbledon
London
SW19 8NR
Director NameMr Robert Douglas Whitmore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address22 East Sheen Avenue
London
SW14 8AS
Secretary NameMr Rowland John Park
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Queens Road
Wimbledon
London
SW19 8NR
Director NameMickey Kawaljit Singh Arora
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2010)
RoleCeo & Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal House 52 Grosvenor Gardens
London
Director NameMr Philip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Robin Seymour Berry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(8 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Secretary NameMr Joe Rowe
StatusResigned
Appointed19 May 2016(9 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2016)
RoleCompany Director
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78818800
Telephone regionLondon

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,736
Cash£2,531
Current Liabilities£25,687

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End28 December

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (1 page)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
18 November 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 December 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 December 2018Appointment of Mr Marcus Wai Leong Chan as a secretary on 11 December 2018 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 August 2017Accounts for a small company made up to 31 December 2015 (8 pages)
22 August 2017Accounts for a small company made up to 31 December 2015 (8 pages)
20 June 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
20 June 2017Confirmation statement made on 13 October 2016 with updates (7 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 October 2016Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 October 2016Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 September 2016Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Joe Rowe as a secretary on 1 September 2016 (1 page)
20 May 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
20 May 2016Appointment of Mr Joe Rowe as a secretary on 19 May 2016 (2 pages)
23 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
22 September 2015Termination of appointment of Philip Edmund Lindsell as a director on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Philip Edmund Lindsell as a director on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 22 September 2015 (1 page)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
27 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
27 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(3 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
12 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
12 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
12 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 March 2012Termination of appointment of Philip Lindsell as a director (1 page)
14 March 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
14 March 2012Termination of appointment of Philip Lindsell as a director (1 page)
14 March 2012Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
15 August 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 March 2011Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
16 March 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 March 2011Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 March 2011Annual return made up to 13 October 2010 with a full list of shareholders (14 pages)
16 March 2011Registered office address changed from Terminal House 52 Grosvenor Gardens London United Kingdom on 16 March 2011 (2 pages)
16 March 2011Registered office address changed from Terminal House 52 Grosvenor Gardens London United Kingdom on 16 March 2011 (2 pages)
15 March 2011Administrative restoration application (3 pages)
15 March 2011Administrative restoration application (3 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
16 August 2010Appointment of Mickey Kawaljit Singh Arora as a director (3 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (3 pages)
16 August 2010Termination of appointment of Mickey Arora as a director (1 page)
16 August 2010Termination of appointment of Rowland Park as a director (2 pages)
16 August 2010Termination of appointment of Robert Whitmore as a director (2 pages)
16 August 2010Termination of appointment of Brian Park as a director (2 pages)
16 August 2010Termination of appointment of Mickey Arora as a director (1 page)
16 August 2010Termination of appointment of Rowland Park as a secretary (2 pages)
16 August 2010Termination of appointment of Rowland Park as a director (2 pages)
16 August 2010Termination of appointment of Rowland Park as a secretary (2 pages)
16 August 2010Appointment of Mr Kawaljit Singh Arora as a director (2 pages)
16 August 2010Appointment of Mr Kawaljit Singh Arora as a director (2 pages)
16 August 2010Appointment of Mickey Kawaljit Singh Arora as a director (3 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
16 August 2010Termination of appointment of Brian Park as a director (2 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (3 pages)
16 August 2010Termination of appointment of Robert Whitmore as a director (2 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (2 pages)
16 October 2009Registered office address changed from , Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU on 16 October 2009 (1 page)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
16 October 2009Registered office address changed from , Terminal House, 52 Grosvenor Gardens, London, SW1W 0AU on 16 October 2009 (1 page)
15 October 2009Director's details changed for Rowland John Park on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Heughan Park on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Douglas Whitmore on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Rowland John Park on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Heughan Park on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Robert Douglas Whitmore on 15 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
23 October 2008Return made up to 13/10/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 November 2007Return made up to 13/10/07; full list of members (2 pages)
13 November 2007Return made up to 13/10/07; full list of members (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007New director appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
13 October 2006Incorporation (17 pages)
13 October 2006Incorporation (17 pages)