Company NameRededge Design Ltd
Company StatusDissolved
Company Number06049421
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Edgecombe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address77 Springfield Avenue
Wimbledon Chase
London
SW20 9JS
Secretary NameMr Andrew Edgecombe
NationalityBritish
StatusClosed
Appointed13 November 2008(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Springfield Avenue
Wimbledon Chase
London
SW20 9JS
Secretary NameMyra Edgecombe
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address212 Keewatin Ave
Toronto, On
M4p 1z8
Canada

Location

Registered Address77 Springfield Avenue
Wimbledon Chase
London
SW20 9JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (3 pages)
25 April 2012Application to strike the company off the register (3 pages)
3 February 2012Administrative restoration application (3 pages)
3 February 2012Annual return made up to 11 January 2008 with a full list of shareholders (10 pages)
3 February 2012Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1,000
(13 pages)
3 February 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
3 February 2012Annual return made up to 11 January 2008 with a full list of shareholders (10 pages)
3 February 2012Total exemption full accounts made up to 31 January 2011 (8 pages)
3 February 2012Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 1,000
(13 pages)
3 February 2012Administrative restoration application (3 pages)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
28 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page)
10 February 2010Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page)
10 February 2010Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages)
10 February 2010Secretary's details changed for Mr Andrew Edgecombe on 1 November 2009 (1 page)
10 February 2010Director's details changed for Andrew Edgecombe on 1 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
29 January 2009Director's Change of Particulars / andrew edgecombe / 26/01/2009 / HouseName/Number was: , now: 77; Street was: 117 pearscroft road, now: springfield avenue; Area was: SW6 2B, now: ; Region was: uk, now: ; Post Code was: SW6 2BS, now: SW20 9JS (1 page)
29 January 2009Director's change of particulars / andrew edgecombe / 26/01/2009 (1 page)
29 January 2009Return made up to 27/11/08; full list of members (5 pages)
29 January 2009Secretary's change of particulars andrew edgecombe logged form (1 page)
29 January 2009Appointment Terminated Secretary myra edgecombe (1 page)
29 January 2009Return made up to 27/11/08; full list of members (5 pages)
29 January 2009Appointment terminated secretary myra edgecombe (1 page)
29 January 2009Secretary's Change Of Particulars Andrew Edgecombe Logged Form (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 117 pearscroft road, london, SW6 2BS (1 page)
10 December 2008Registered office changed on 10/12/2008 from, 117 pearscroft road, london, SW6 2BS (1 page)
10 December 2008Secretary appointed andrew edgecombe (2 pages)
10 December 2008Secretary appointed andrew edgecombe (2 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 January 2007Incorporation (18 pages)
11 January 2007Incorporation (18 pages)