Company NameReddev Limited
Company StatusDissolved
Company Number07807420
CategoryPrivate Limited Company
Incorporation Date12 October 2011(12 years, 6 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameDr Yakeen Sewsanker
Date of BirthDecember 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 October 2011(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address48 Tyrrell Road
London
SE22 9NE

Location

Registered Address48 Tyrrell Road
London
SE22 9NE
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2013
Net Worth£27,461
Cash£40,252
Current Liabilities£13,283

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2018Final Gazette dissolved following liquidation (1 page)
13 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
13 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
22 June 2017Declaration of solvency (4 pages)
22 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
(1 page)
22 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-12
(1 page)
22 June 2017Appointment of a voluntary liquidator (1 page)
22 June 2017Declaration of solvency (4 pages)
22 June 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 June 2016Registered office address changed from 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2st to 48 Tyrrell Road London SE22 9NE on 6 June 2016 (2 pages)
6 June 2016Registered office address changed from 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2st to 48 Tyrrell Road London SE22 9NE on 6 June 2016 (2 pages)
27 April 2016Director's details changed for Dr Yakeen Sewsanker on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Dr Yakeen Sewsanker on 27 April 2016 (2 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
26 February 2015Director's details changed for Dr Yakeen Sewsanker on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from 79 Knights Tower 14 Wharf Street London SE8 3FX to 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2ST on 26 February 2015 (1 page)
26 February 2015Registered office address changed from 79 Knights Tower 14 Wharf Street London SE8 3FX to 4 Spencer Court House 47-49 North Side Wandsworth Common London SW18 2ST on 26 February 2015 (1 page)
26 February 2015Director's details changed for Dr Yakeen Sewsanker on 26 February 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(3 pages)
18 March 2014Director's details changed for Dr Yakeen Sewsanker on 26 February 2014 (2 pages)
18 March 2014Registered office address changed from Flat 21 Balearic Apartments Western Gateway London E16 1AP on 18 March 2014 (1 page)
18 March 2014Director's details changed for Dr Yakeen Sewsanker on 26 February 2014 (2 pages)
18 March 2014Registered office address changed from Flat 21 Balearic Apartments Western Gateway London E16 1AP on 18 March 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 October 2012Registered office address changed from 1St Floor 9B Amen Corner London Sw17 London SW17 9JE United Kingdom on 24 October 2012 (1 page)
24 October 2012Director's details changed for Mr Yakeen Sewsanker on 15 October 2012 (3 pages)
24 October 2012Director's details changed for Mr Yakeen Sewsanker on 15 October 2012 (3 pages)
24 October 2012Registered office address changed from 1St Floor 9B Amen Corner London Sw17 London SW17 9JE United Kingdom on 24 October 2012 (1 page)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)