Company NameRedex Finance UK Ltd
Company StatusDissolved
Company Number06013785
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christophoros Demetriades
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCypriot
StatusClosed
Appointed01 January 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2017)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressSt Georges House 15, Hanover Square 6th Floor
London
W1S 1HS
Director NameFiduci-Corp (UK) Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2017)
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Secretary NameFiduci-Corp (UK) Services Limited (Corporation)
StatusClosed
Appointed01 January 2014(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 August 2017)
Correspondence AddressSt Georges House, 6th Floor 15 Hanover Square
London
W1S 1HS
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameMr Bernal Arce Zamora
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed01 March 2007(3 months after company formation)
Appointment Duration1 year (resigned 01 March 2008)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameLaurent Parmentier
Date of BirthOctober 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2008(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 31 December 2008)
RoleConsultant
Correspondence Address20a Manor Gardens
London
N7 6JX
Director NameMr Bernal Arce Zamora
Date of BirthMay 1968 (Born 56 years ago)
NationalityCosta Rican
StatusResigned
Appointed01 March 2008(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2014)
RoleConsultant
Country of ResidenceCosta Rica
Correspondence Address3-J Avenida Las Rojas
Calle Blancos
San Jose
Costa Rica
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameMSV Secretaries Ltd (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address77 Harrow Drive
London
N9 9EQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSt Georges House
15, Hanover Square 6th Floor
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Evincia Asset Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,639
Cash£75,297
Current Liabilities£10,079

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
14 December 2015Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
14 December 2015Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
14 December 2015Director's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015 (1 page)
20 November 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
20 November 2015Amended total exemption full accounts made up to 31 December 2012 (10 pages)
20 November 2015Amended total exemption full accounts made up to 31 December 2012 (10 pages)
20 November 2015Amended total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Registered office address changed from 15 Hanover Square 6th Floor London W1S 1HS England to St Georges House 15, Hanover Square 6th Floor London W1S 1HS on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 15 Hanover Square 6th Floor London W1S 1HS England to St Georges House 15, Hanover Square 6th Floor London W1S 1HS on 22 July 2015 (1 page)
21 July 2015Registered office address changed from 25, Eyre Court Finchley Road London NW8 9TT to 15 Hanover Square 6th Floor London W1S 1HS on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 25, Eyre Court Finchley Road London NW8 9TT to 15 Hanover Square 6th Floor London W1S 1HS on 21 July 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 March 2014Appointment of Mr Christophoros Demetriades as a director (2 pages)
10 March 2014Appointment of Fiduci-Corp (Uk) Services Limited as a director (2 pages)
10 March 2014Appointment of Fiduci-Corp (Uk) Services Limited as a secretary (2 pages)
10 March 2014Termination of appointment of Bernal Zamora as a director (1 page)
10 March 2014Termination of appointment of Bernal Zamora as a director (1 page)
10 March 2014Registered office address changed from 39 Ponsonby Place London SW1P 4PS on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 39 Ponsonby Place London SW1P 4PS on 10 March 2014 (1 page)
10 March 2014Appointment of Fiduci-Corp (Uk) Services Limited as a secretary (2 pages)
10 March 2014Appointment of Mr Christophoros Demetriades as a director (2 pages)
10 March 2014Appointment of Fiduci-Corp (Uk) Services Limited as a director (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Termination of appointment of Msv Secretaries Ltd as a secretary (2 pages)
1 February 2011Termination of appointment of Msv Secretaries Ltd as a secretary (2 pages)
6 January 2011Annual return made up to 2 December 2010 (14 pages)
6 January 2011Annual return made up to 2 December 2010 (14 pages)
6 January 2011Annual return made up to 2 December 2010 (14 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 January 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
6 January 2010Secretary's details changed for Msv Secretaries Ltd on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 77 harrow drive london N9 9EQ (1 page)
15 June 2009Registered office changed on 15/06/2009 from 77 harrow drive london N9 9EQ (1 page)
28 January 2009Appointment terminated director laurent parmentier (1 page)
28 January 2009Appointment terminated director laurent parmentier (1 page)
10 December 2008Return made up to 29/11/08; full list of members (4 pages)
10 December 2008Return made up to 29/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 July 2008Director appointed bernal arce zamora (1 page)
15 July 2008Director appointed bernal arce zamora (1 page)
4 April 2008Appointment terminated director bernal zamora (1 page)
4 April 2008Appointment terminated director bernal zamora (1 page)
4 April 2008Director appointed laurent parmentier (1 page)
4 April 2008Director appointed laurent parmentier (1 page)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Registered office changed on 30/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 November 2006Incorporation (13 pages)
29 November 2006Incorporation (13 pages)