Company NameRedham Limited
Company StatusDissolved
Company Number10781457
CategoryPrivate Limited Company
Incorporation Date20 May 2017(6 years, 11 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed20 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN

Location

Registered Address2 Duke Street
St James'S, 1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
15 December 2021Application to strike the company off the register (3 pages)
3 December 2021Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 May 2020Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 29 May 2020 (1 page)
29 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
4 October 2019Cessation of Carbrooke Limited as a person with significant control on 30 September 2019 (1 page)
4 October 2019Notification of David John Rowland as a person with significant control on 30 September 2019 (2 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
12 February 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
20 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-20
  • GBP 2
(25 pages)
20 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-20
  • GBP 2
(25 pages)