Company NameRedeye Support Services Limited
Company StatusDissolved
Company Number07322604
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)

Business Activity

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

Director

Director NameMr Victor Deak
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Winstanley Road
Portsmouth
Hants
PO2 8JS

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
20 December 2012Compulsory strike-off action has been suspended (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 3 July 2012 (1 page)
14 February 2012Registered office address changed from Unit 11 Challenge Enterprise Centre Sharps Close Portsmouth Hants PO3 5RJ on 14 February 2012 (1 page)
14 February 2012Registered office address changed from Unit 11 Challenge Enterprise Centre Sharps Close Portsmouth Hants PO3 5RJ on 14 February 2012 (1 page)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
23 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-07-26
  • GBP 100
(3 pages)
8 November 2010Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 71 Winstanley Road Portsmouth Hants PO2 8JS on 8 November 2010 (1 page)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 August 2010Registered office address changed from 73 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 73 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Victor Deak on 23 July 2010 (3 pages)
9 August 2010Director's details changed for Mr Victor Deak on 23 July 2010 (3 pages)
9 August 2010Registered office address changed from 73 Winstanley Road Portsmouth Hants PO2 8JS United Kingdom on 9 August 2010 (2 pages)
22 July 2010Incorporation (43 pages)
22 July 2010Incorporation (43 pages)