Company NameRedwood Renovations Limited
Company StatusDissolved
Company Number10976921
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Graham Timothy Wall
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2017(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 August 2019Delivered on: 21 August 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All that freehold land known as 20 leslie road, chobham, woking, GU24 8LB and registered at hm land registry under title number SY852962.
Outstanding
4 June 2018Delivered on: 6 June 2018
Persons entitled: Natwest

Classification: A registered charge
Particulars: 20 leslie road chobham surrey GU24 8LB title number: SY852962.
Outstanding
23 May 2018Delivered on: 25 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 July 2020Micro company accounts made up to 30 September 2019 (5 pages)
8 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
23 August 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 August 2019Satisfaction of charge 109769210001 in full (1 page)
21 August 2019Satisfaction of charge 109769210002 in full (1 page)
21 August 2019Registration of charge 109769210003, created on 21 August 2019 (20 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with updates (3 pages)
14 January 2019Confirmation statement made on 21 September 2018 with updates (4 pages)
6 June 2018Registration of charge 109769210002, created on 4 June 2018 (7 pages)
25 May 2018Registration of charge 109769210001, created on 23 May 2018 (10 pages)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 100
(27 pages)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 100
(27 pages)