REDFERN CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 05703070 |
Category | Private Limited Company |
Incorporated | 09 Feb 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2013 |
Years | 10 years, 11 months, 3 days |
SUMMARY
REDFERN CORPORATION LIMITED is an dissolved private limited company with number 05703070. It was incorporated 18 years, 3 months, 12 days ago, on 09 February 2006 and it was dissolved 10 years, 11 months, 3 days ago, on 18 June 2013. The company address is Unit 72 95 Wilton Road, London, SW1V 1BZ, United Kingdom.
Company Fillings
Change registered office address company with date old address
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Address
Type: AD01
Old address: C/O N Williams 23 Anders Fall Leigh-on-Sea Essex SS9 5UR United Kingdom
Change date: 2012-07-17
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Change registered office address company with date old address
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Address
Type: AD01
Old address: Unit 11 Roachview Business Park Purdeys Industrial Estate Millhead Way Rochford Essex SS4 1LB
Change date: 2011-06-20
Documents
Appoint person secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Diane Williams
Documents
Termination secretary company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nortrax Finance Limited
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Appoint person director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Williams
Documents
Gazette filings brought up to date
Date: 23 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 21 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Appoint corporate secretary company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Nortrax Finance Limited
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary hcs secretarial LIMITED
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director aderyn hurworth
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from 44 upper belgrave road clifton bristol BS8 2XN
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director hanover directors LIMITED
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed aderyn hurworth
Documents
Accounts with made up date
Date: 10 Mar 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Accounts with made up date
Date: 10 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Some Companies
241 CHICHESTER ROAD,PORTSMOUTH,PO2 0AN
Number: | 11949001 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX LLOYD WEDDING PHOTOGRAPHY LIMITED
WESTGATE CHAMBERS,PINNER,HA5 3LA
Number: | 06868081 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STATION ROAD,HARROW,HA2 6DD
Number: | 11752364 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLV (BRISTOL) MEMBER UK LIMITED
7TH FLOOR DIGITAL WORLD CENTRE, 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 11691886 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 EDGWARE ROAD,LONDON,NW9 6LP
Number: | 06802643 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSWORTH PROPERTY MANAGEMENT LTD
10 KINGFISHER DRIVE,EMSWORTH,PO10 8UZ
Number: | 10181304 |
Status: | ACTIVE |
Category: | Private Limited Company |