Company NameRedeye Telecom Limited
Company StatusDissolved
Company Number06264089
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Miles Samaratne
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2016(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
Secretary NameC.I. Services (2008) Limited (Corporation)
StatusClosed
Appointed31 May 2007(same day as company formation)
Correspondence AddressBritannia House 1-11 Glenthorne Road
London
W6 0LH
Director NameVictor Garaza
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Jordan Road
Perivale
Middlesex
UB6 7BU
Director NameMrs Olga Seneviratne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
1-11 Glenthorne Road
London
W6 0LH

Contact

Websiteredeyetelecom.com

Location

Registered AddressC/O Valentine & Co Glade House
52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Cheers International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,857
Cash£338,621
Current Liabilities£535,679

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
3 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 3 May 2018 (2 pages)
10 April 2018Liquidators' statement of receipts and payments to 16 January 2018 (14 pages)
2 February 2017Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
(1 page)
31 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-17
(1 page)
31 January 2017Statement of affairs with form 4.19 (6 pages)
31 January 2017Statement of affairs with form 4.19 (6 pages)
15 November 2016Termination of appointment of Olga Seneviratne as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Miles Samaratne as a director on 15 November 2016 (2 pages)
15 November 2016Termination of appointment of Olga Seneviratne as a director on 15 November 2016 (1 page)
15 November 2016Appointment of Mr Miles Samaratne as a director on 15 November 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
4 April 2011Termination of appointment of Victor Garaza as a director (1 page)
4 April 2011Appointment of Mrs Olga Seneviratne as a director (2 pages)
4 April 2011Termination of appointment of Victor Garaza as a director (1 page)
4 April 2011Appointment of Mrs Olga Seneviratne as a director (2 pages)
23 June 2010Secretary's details changed for Cheers Services Limited on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Cheers Services Limited on 27 May 2010 (2 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
22 August 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
15 August 2008Return made up to 31/05/08; full list of members (3 pages)
31 May 2007Incorporation (13 pages)
31 May 2007Incorporation (13 pages)