Company NameRedrod Limited
Company StatusDissolved
Company Number08420961
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Valerie Ann Loughrey
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 10 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address208 Green Lanes
London
N13 5UE
Director NamePatrick Loughrey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Upper Green Road
Tewin
Herts
AL6 0LE

Contact

Websiteredrod.co.uk

Location

Registered Address208 Green Lanes Green Lanes
Palmers Green
London
N13 5UE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

100 at £1Patrick Loughrey
100.00%
Ordinary

Financials

Year2014
Net Worth£17,638
Cash£11,929
Current Liabilities£26,525

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
13 August 2020Application to strike the company off the register (3 pages)
11 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Termination of appointment of Patrick Loughrey as a director on 7 August 2015 (1 page)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Termination of appointment of Patrick Loughrey as a director on 7 August 2015 (1 page)
21 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Appointment of Mrs Valerie Loughrey as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mrs Valerie Loughrey as a director on 3 August 2015 (2 pages)
4 August 2015Appointment of Mrs Valerie Loughrey as a director on 3 August 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
22 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 September 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
31 July 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 31 July 2014 (1 page)
31 July 2014Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 208 Green Lanes Green Lanes Palmers Green London N13 5UE on 31 July 2014 (1 page)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)