Company NameRedress Financial Management Ltd
Company StatusDissolved
Company Number06240014
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous NamesPhonebox Corporate Solutions Ltd and B2B Corporate Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Naman Ahmed Hussain
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (closed 07 August 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCvr Global Llp 20 Furnival Street
London
EC4A 1JQ
Secretary NameNaylia Ashraf
NationalityBritish
StatusResigned
Appointed01 October 2007(4 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 November 2007)
RoleCompany Director
Correspondence Address37 Heaton Grove
Bradford
West Yorkshire
BD9 4DZ
Director NameMiss Bushra Ashraf
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2009)
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Brander Close
Idle
Bradford
West Yorkshire
BD10 8SY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCvr Global Llp 20
Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£150,745
Cash£784
Current Liabilities£984,513

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Notice of final account prior to dissolution (20 pages)
17 December 2018Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
20 July 2018Progress report in a winding up by the court (20 pages)
6 February 2018Registered office address changed from 100 Borough High Street London SE1 1LB to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 6 February 2018 (2 pages)
20 July 2017Progress report in a winding up by the court (23 pages)
20 July 2017Progress report in a winding up by the court (23 pages)
7 June 2016Insolvency:annual progress report brought down date 11/05/16 compulsory liquidation (14 pages)
7 June 2016Insolvency:annual progress report brought down date 11/05/16 compulsory liquidation (14 pages)
1 June 2015Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Unit 3, the Courtyard Mid Point Thornbury Bradford West Yorkshire BD3 7AY to 100 Borough High Street London SE1 1LB on 1 June 2015 (2 pages)
29 May 2015Appointment of a liquidator (1 page)
29 May 2015Appointment of a liquidator (1 page)
27 November 2014Order of court to wind up (4 pages)
27 November 2014Order of court to wind up (4 pages)
10 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 February 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
23 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(4 pages)
22 February 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 100
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 August 2011Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages)
1 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 August 2011Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Naman Ahmed Hussain on 1 May 2011 (2 pages)
1 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 August 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page)
7 July 2010Registered office address changed from , Bradford Chamber Business Park New Lane, Laisterdyke, Bradford, West Yorkshire, BD4 8BX, United Kingdom on 7 July 2010 (1 page)
7 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
5 July 2010Amended accounts made up to 31 May 2008 (4 pages)
5 July 2010Amended accounts made up to 31 May 2008 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Registered office changed on 15/09/2009 from, bradford chamber business park new lane, bradford, west yorkshire, BD9 4DZ (1 page)
15 September 2009Registered office changed on 15/09/2009 from, bradford chamber business park new lane, bradford, west yorkshire, BD9 4DZ (1 page)
10 September 2009Appointment terminated director bushra ashraf (1 page)
10 September 2009Appointment terminated director bushra ashraf (1 page)
8 September 2009Return made up to 08/05/09; full list of members (3 pages)
8 September 2009Return made up to 08/05/09; full list of members (3 pages)
8 September 2009Registered office changed on 08/09/2009 from, bradford chambers business park new lane, bradford, west yorkshire, BD9 4DZ (1 page)
8 September 2009Registered office changed on 08/09/2009 from, bradford chambers business park new lane, bradford, west yorkshire, BD9 4DZ (1 page)
22 July 2009Director appointed miss bushra ashraf (1 page)
22 July 2009Director appointed miss bushra ashraf (1 page)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 February 2009Registered office changed on 07/02/2009 from, 37 heaton grove, bradford, west yorkshire, BD9 4DZ (1 page)
7 February 2009Registered office changed on 07/02/2009 from, 37 heaton grove, bradford, west yorkshire, BD9 4DZ (1 page)
16 January 2009Company name changed B2B corporate services LTD\certificate issued on 19/01/09 (2 pages)
16 January 2009Company name changed B2B corporate services LTD\certificate issued on 19/01/09 (2 pages)
13 August 2008Registered office changed on 13/08/2008 from, 883B barkerend road, bradford, west yorkshire, BD3 8QJ (1 page)
13 August 2008Registered office changed on 13/08/2008 from, 883B barkerend road, bradford, west yorkshire, BD3 8QJ (1 page)
5 August 2008Return made up to 08/05/08; full list of members (6 pages)
5 August 2008Return made up to 08/05/08; full list of members (6 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
29 November 2007Company name changed phonebox corporate solutions LTD\certificate issued on 29/11/07 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 37 heaton grove, bradford, BD9 4DZ (1 page)
29 November 2007Company name changed phonebox corporate solutions LTD\certificate issued on 29/11/07 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 37 heaton grove, bradford, BD9 4DZ (1 page)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
8 May 2007Incorporation (9 pages)
8 May 2007Incorporation (9 pages)