Company NameRe-Doo Ltd
Company StatusDissolved
Company Number13111291
CategoryPrivate Limited Company
Incorporation Date4 January 2021(3 years, 3 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMiss Jade Marie Edmans
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2022(1 year, 2 months after company formation)
Appointment Duration12 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Great Suffolk Street
London
SE1 0BL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 11 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address72 Great Suffolk Street
London
Please Select
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
16 March 2022Cessation of Bryan Anthony Thornton as a person with significant control on 11 March 2022 (1 page)
16 March 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 2
(3 pages)
15 March 2022Notification of Jade Marie Edmans as a person with significant control on 11 March 2022 (2 pages)
15 March 2022Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 72 Great Suffolk Street London Please Select SE1 0BL on 15 March 2022 (1 page)
15 March 2022Termination of appointment of Bryan Anthony Thornton as a director on 11 March 2022 (1 page)
15 March 2022Appointment of Miss Jade Marie Edmans as a director on 11 March 2022 (2 pages)
8 February 2022Notification of Bryan Anthony Thornton as a person with significant control on 7 February 2022 (2 pages)
8 February 2022Appointment of Mr Bryan Thornton as a director on 7 February 2022 (2 pages)
8 February 2022Confirmation statement made on 7 February 2022 with updates (5 pages)
7 February 2022Termination of appointment of Peter Anthony Valaitis as a director on 4 January 2022 (1 page)
7 February 2022Cessation of Peter Valaitis as a person with significant control on 4 January 2022 (1 page)
7 February 2022Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2022 (1 page)
5 January 2022Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 January 2022 (1 page)
4 January 2021Incorporation
Statement of capital on 2021-01-04
  • GBP 1
(23 pages)