Company NameRedchase Limited
Company StatusDissolved
Company Number08144989
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

Directors

Director NameMrs Li Zhou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(2 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (closed 22 October 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address24 Hindley House 100
Hornsey Road
London
N7 7NG
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed16 July 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address10-12 New College Parade
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
22 July 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 May 2013Registered office address changed from 240 Haverstock Hill London NW3 2AE United Kingdom on 30 May 2013 (2 pages)
30 May 2013Registered office address changed from 240 Haverstock Hill London NW3 2AE United Kingdom on 30 May 2013 (2 pages)
29 May 2013Statement of affairs with form 4.19 (5 pages)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Appointment of a voluntary liquidator (1 page)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2013Statement of affairs with form 4.19 (5 pages)
29 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 1 August 2012 (1 page)
1 August 2012Termination of appointment of John Wildman as a director (1 page)
1 August 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
1 August 2012Termination of appointment of John Wildman as a director (1 page)
1 August 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
1 August 2012Appointment of Mrs Li Zhou as a director (2 pages)
1 August 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 1 August 2012 (1 page)
1 August 2012Appointment of Mrs Li Zhou as a director (2 pages)
16 July 2012Incorporation
Statement of capital on 2012-07-16
  • GBP 2
(50 pages)
16 July 2012Incorporation
Statement of capital on 2012-07-16
  • GBP 2
(50 pages)