About

Registered Number: 04951476
Date of Incorporation: 03/11/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: C\O High Lanes Partnership Ltd., North Drive, Virginia Water, Surrey, GU25 4NL

 

20 Redburn Street Ltd was registered on 03 November 2003 and has its registered office in Virginia Water in Surrey, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Heath, Alexander James Wroughton, Mayne, Alison Mill, Pym, Laura Elizabeth Camille for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, Alexander James Wroughton 16 January 2004 30 September 2014 1
MAYNE, Alison Mill 05 April 2004 16 May 2007 1
PYM, Laura Elizabeth Camille 04 November 2003 16 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 13 March 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 23 October 2018
AA - Annual Accounts 19 September 2018
PSC09 - N/A 16 March 2018
RP04AR01 - N/A 30 November 2017
CS01 - N/A 07 November 2017
RP04CS01 - N/A 27 October 2017
PSC01 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 11 September 2017
RP04AR01 - N/A 22 August 2017
CS01 - N/A 17 March 2017
RP04AR01 - N/A 17 March 2017
AA - Annual Accounts 17 March 2017
AC92 - N/A 25 February 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 22 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 January 2016
DS01 - Striking off application by a company 24 December 2015
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 22 September 2015
AD01 - Change of registered office address 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
TM01 - Termination of appointment of director 05 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 06 February 2013
TM01 - Termination of appointment of director 15 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 17 September 2012
AP04 - Appointment of corporate secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 10 November 2011
DISS40 - Notice of striking-off action discontinued 17 April 2011
AR01 - Annual Return 13 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 29 October 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 24 October 2008
287 - Change in situation or address of Registered Office 13 August 2008
363s - Annual Return 08 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 09 December 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 17 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
225 - Change of Accounting Reference Date 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
RESOLUTIONS - N/A 13 November 2003
RESOLUTIONS - N/A 13 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.