Company NameRedhull Limited
Company StatusDissolved
Company Number06332636
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed10 September 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2012)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero Sector 1
Amelia Denis De Lcaza Casa No 131
Panama
Director NameJAYA Services Limited (Corporation)
StatusClosed
Appointed03 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Ltd (Corporation)
StatusClosed
Appointed04 August 2010(3 years after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2012)
Correspondence Address3rd Floor Geneva Place, Waterfront Drive
PO Box 3175
Road Town
Tortola
BVI
Secretary NameMoulin Investments Limited (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence Address3rd Floor, Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
7 November 2011Application to strike the company off the register (3 pages)
7 November 2011Application to strike the company off the register (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(5 pages)
31 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 2
(5 pages)
18 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
18 May 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages)
31 August 2010Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages)
31 August 2010Secretary's details changed for Moulin Investments Limited on 3 August 2010 (2 pages)
31 August 2010Director's details changed for Jaya Services Limited on 3 August 2010 (2 pages)
20 August 2010Termination of appointment of Moulin Investments Limited as a secretary (1 page)
20 August 2010Appointment of Cms Management Services Ltd as a secretary (2 pages)
20 August 2010Termination of appointment of Moulin Investments Limited as a secretary (1 page)
20 August 2010Appointment of Cms Management Services Ltd as a secretary (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 03/08/09; full list of members (4 pages)
26 August 2009Return made up to 03/08/09; full list of members (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 October 2008Secretary's change of particulars / moulin investments LIMITED / 04/08/2007 (1 page)
28 October 2008Return made up to 03/08/08; full list of members (3 pages)
28 October 2008Secretary's Change of Particulars / moulin investments LIMITED / 04/08/2007 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor, geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: IM1 1SQ, now: (1 page)
28 October 2008Return made up to 03/08/08; full list of members (3 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
14 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(20 pages)
23 September 2008Director appointed andres maximino sanchez (1 page)
23 September 2008Director appointed andres maximino sanchez (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007Incorporation (20 pages)
3 August 2007Incorporation (20 pages)