Company NameRedbridge Limited
Company StatusDissolved
Company Number06441591
CategoryPrivate Limited Company
Incorporation Date30 November 2007(16 years, 4 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr David James Everitt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 24 June 2014)
RolePlant Hire Consultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Grosvenor Road
Belvedere
Kent
DA17 5JY
Secretary NameMr Fabian Swampillai
NationalityBritish
StatusResigned
Appointed18 December 2007(2 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 23 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Lincoln Road
Harrow
Middlesex
HA2 7RH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 November 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.totalproduce.com
Email address[email protected]
Telephone0121 6225470
Telephone regionBirmingham

Location

Registered AddressImperial House
North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David James Everitt
100.00%
Ordinary

Financials

Year2014
Net Worth£12,918
Cash£8,667
Current Liabilities£15,515

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013Voluntary strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
29 December 2012Voluntary strike-off action has been suspended (1 page)
29 December 2012Voluntary strike-off action has been suspended (1 page)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
(3 pages)
23 June 2012Voluntary strike-off action has been suspended (1 page)
23 June 2012Voluntary strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
18 April 2012Application to strike the company off the register (3 pages)
18 April 2012Application to strike the company off the register (3 pages)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 December 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 5 December 2011 (1 page)
5 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for David James Everitt on 2 October 2009 (2 pages)
1 December 2009Director's details changed for David James Everitt on 2 October 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for David James Everitt on 2 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
10 December 2008Return made up to 30/11/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o freemans, solar house 282 chase road london N14 6NZ (1 page)
28 April 2008Appointment terminated secretary fabian swampillai (1 page)
28 April 2008Appointment terminated secretary fabian swampillai (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Registered office changed on 11/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 December 2007Director resigned (1 page)
30 November 2007Incorporation (16 pages)
30 November 2007Incorporation (16 pages)