Company NameRedfoot Heating Limited
Company StatusDissolved
Company Number06307965
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 8 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Sinsbury
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Poplar Merton Park
London
SW19 3JS
Director NameMr Paul James Hampton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Cottages, Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NJ
Secretary NameDavid Sinsbury
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Poplar Merton Park
London
SW19 3JS

Contact

Telephone07 917763853
Telephone regionMobile

Location

Registered Address30 West Way
Carshalton Beaches
Surrey
SM5 4EW
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Shareholders

50 at £1David Sinsbury
50.00%
Ordinary
50 at £1Paul Hampton
50.00%
Ordinary

Financials

Year2014
Net Worth£2,798
Cash£17,961
Current Liabilities£17,724

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
1 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
16 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Director's details changed for David Sinsbury on 10 July 2010 (2 pages)
3 August 2010Director's details changed for David Sinsbury on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Paul Hampton on 10 July 2010 (2 pages)
3 August 2010Director's details changed for Paul Hampton on 10 July 2010 (2 pages)
3 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Registered office changed on 28/07/2009 from 49 larch crescent, west ewell epsom surrey KT19 9EL (1 page)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 49 larch crescent, west ewell epsom surrey KT19 9EL (1 page)
28 July 2009Director and secretary's change of particulars / david sinsbury / 01/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / david sinsbury / 01/07/2009 (1 page)
28 July 2009Return made up to 10/07/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Return made up to 10/07/08; full list of members (4 pages)
14 October 2008Return made up to 10/07/08; full list of members (4 pages)
10 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
10 March 2008Curr sho from 31/07/2008 to 31/03/2008 (1 page)
10 July 2007Incorporation (17 pages)
10 July 2007Incorporation (17 pages)