Company NameReddmango Limited
Company StatusDissolved
Company Number06150245
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years ago)
Dissolution Date17 February 2015 (9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameMr Tugrul Akkok
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTurkish
StatusClosed
Appointed08 March 2013(6 years after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceHong Kong Sar
Correspondence AddressWayson Commercial Building Pacific Access Limited
28 Connaught Road West
Hong Kong
Hong Kong Sar
Director NameGeir Saevarsson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIceland
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleManaging Director
Correspondence Address5 Upper Road
Wallington
Surrey
SM6 8JY
Secretary NameMrs Jing Qin
NationalityChinese
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Upper Road
Wallington
Surrey
SM6 8JY
Director NameMrs Jing Qin
Date of BirthJune 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed03 November 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Stefan House
698 Green Lanes
London
N21 3RX

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

10k at £0.1Competitive LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,827
Cash£419,705
Current Liabilities£1,460,666

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved following liquidation (1 page)
17 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
17 November 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
12 June 2014Liquidators statement of receipts and payments to 7 April 2014 (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (13 pages)
12 June 2014Liquidators statement of receipts and payments to 7 April 2014 (13 pages)
12 June 2014Liquidators' statement of receipts and payments to 7 April 2014 (13 pages)
19 April 2013Registered office address changed from 723 - 725 Green Lanes London N21 3RX on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 24 Conduit Place London W2 1EP on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 723 - 725 Green Lanes London N21 3RX on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 24 Conduit Place London W2 1EP on 19 April 2013 (2 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Statement of affairs with form 4.19 (6 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2013Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page)
8 March 2013Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages)
8 March 2013Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages)
8 March 2013Appointment of Mr Tugrul Akkok as a director on 8 March 2013 (2 pages)
8 March 2013Termination of appointment of Jing Qin as a director on 8 March 2013 (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1,000
(3 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1,000
(3 pages)
30 November 2011Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2011-11-30
  • GBP 1,000
(3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
4 November 2008Director appointed jing qin (1 page)
4 November 2008Appointment terminated secretary jing qin (1 page)
4 November 2008Appointment terminated director geir saevarsson (1 page)
4 November 2008Appointment terminated secretary jing qin (1 page)
4 November 2008Appointment terminated director geir saevarsson (1 page)
4 November 2008Director appointed jing qin (1 page)
4 November 2008Return made up to 04/11/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 1ST floor 723-727 green lanes london N21 3RX (1 page)
6 October 2008Registered office changed on 06/10/2008 from 1ST floor 723-727 green lanes london N21 3RX (1 page)
12 September 2008Return made up to 09/03/08; full list of members (3 pages)
12 September 2008Return made up to 09/03/08; full list of members (3 pages)
15 August 2008Registered office changed on 15/08/2008 from sbc house restmor way wallington surrey SM6 7AH (1 page)
15 August 2008Registered office changed on 15/08/2008 from sbc house restmor way wallington surrey SM6 7AH (1 page)
14 April 2008Registered office changed on 14/04/2008 from 94 new bond st london W1S 1SJ (1 page)
14 April 2008Registered office changed on 14/04/2008 from 94 new bond st london W1S 1SJ (1 page)
9 March 2007Incorporation (18 pages)
9 March 2007Incorporation (18 pages)