Company NameReddington Properties Limited
Company StatusDissolved
Company Number08260406
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Paul Michael Reddington
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered Address8th Floor
Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Michael Reddington
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
5 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
21 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
21 November 2014Previous accounting period shortened from 31 October 2014 to 30 September 2014 (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
23 January 2014Registered office address changed from 2 Ravenshurst Avenue London NW4 4EE United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 2 Ravenshurst Avenue London NW4 4EE United Kingdom on 23 January 2014 (1 page)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)