About

Registered Number: 05283340
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: The Trinity Centre, St Luke's Courtyard Baxter Road, Ilford, Essex, IG1 2HN

 

Established in 2004, Home-start Redbridge are based in Essex, it's status in the Companies House registry is set to "Dissolved". The company has 37 directors listed as Gandhi, Smita, Grindsted, Anette, Heath, Nicola Jane, Parker, Siena, Youens, Hazel, Olukunle, Olufunmilola Jemima, Ajao, Elizabeth Jane, Akram, Aniela, Alade, Muri, Amaral, Maria Tome, Boga, Cindy Pauline, Burns, Cherry, Chakravarti, Rashpal Kaur, Constantine, Mary Beverley, Cowell, Patricia Kathleen, Cummins, William John, Giles, Diane Miriam, Gosling, Holly, Grant, Adrienne Pamela, Hand, Francesca, Hussain, Khaleda Ahmed, John-baptiste, Ophelia Frances, Kabel, Carole Monica, Lindsay, Veronica Anne, Lockley, Sheba, Marsden, Ann Mabel, Marshall, Nicola Clare, Mears, Diana Joanne, Naveed, Ayesha, Doctor, Pearson, Amy Laura, Radley, Joanne, Rowe, Audrey Delores, Taylor, Tracey Elizabeth, Thompson, Patricia, Tororey, Esther, Wilebore, Suzanne, Williams, Helen Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Smita 16 January 2019 - 1
GRINDSTED, Anette 26 April 2016 - 1
HEATH, Nicola Jane 25 May 2017 - 1
PARKER, Siena 20 January 2015 - 1
YOUENS, Hazel 08 March 2018 - 1
AJAO, Elizabeth Jane 28 April 2011 15 April 2013 1
AKRAM, Aniela 07 October 2009 25 February 2013 1
ALADE, Muri 04 July 2011 12 September 2012 1
AMARAL, Maria Tome 05 July 2013 14 April 2014 1
BOGA, Cindy Pauline 10 December 2013 08 January 2016 1
BURNS, Cherry 14 March 2016 05 July 2019 1
CHAKRAVARTI, Rashpal Kaur 14 January 2010 02 November 2010 1
CONSTANTINE, Mary Beverley 20 July 2006 06 November 2007 1
COWELL, Patricia Kathleen 03 November 2011 20 January 2015 1
CUMMINS, William John 12 October 2015 07 January 2017 1
GILES, Diane Miriam 17 June 2010 28 June 2011 1
GOSLING, Holly 15 February 2007 18 September 2008 1
GRANT, Adrienne Pamela 15 April 2013 10 December 2015 1
HAND, Francesca 01 June 2015 17 April 2018 1
HUSSAIN, Khaleda Ahmed 09 July 2015 27 January 2016 1
JOHN-BAPTISTE, Ophelia Frances 24 September 2014 30 March 2015 1
KABEL, Carole Monica 07 June 2007 07 July 2010 1
LINDSAY, Veronica Anne 10 November 2004 11 August 2009 1
LOCKLEY, Sheba 08 October 2008 28 July 2009 1
MARSDEN, Ann Mabel 10 November 2004 28 April 2011 1
MARSHALL, Nicola Clare 08 October 2008 17 January 2012 1
MEARS, Diana Joanne 17 January 2011 30 July 2015 1
NAVEED, Ayesha, Doctor 15 February 2007 23 October 2007 1
PEARSON, Amy Laura 20 January 2015 30 April 2017 1
RADLEY, Joanne 03 December 2004 21 September 2007 1
ROWE, Audrey Delores 23 February 2016 09 July 2019 1
TAYLOR, Tracey Elizabeth 11 December 2008 02 August 2010 1
THOMPSON, Patricia 03 December 2004 22 September 2006 1
TOROREY, Esther 15 April 2013 30 March 2015 1
WILEBORE, Suzanne 09 May 2011 15 April 2013 1
WILLIAMS, Helen Elizabeth 07 November 2007 26 July 2010 1
Secretary Name Appointed Resigned Total Appointments
OLUKUNLE, Olufunmilola Jemima 10 November 2004 11 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 12 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 19 November 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 08 July 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 13 March 2018
AA - Annual Accounts 13 December 2017
CH01 - Change of particulars for director 22 November 2017
CS01 - N/A 14 November 2017
RP04AP01 - N/A 10 October 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 07 January 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 13 September 2016
AP01 - Appointment of director 05 May 2016
AP01 - Appointment of director 19 March 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 11 January 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 12 October 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP01 - Appointment of director 21 January 2015
AP01 - Appointment of director 21 January 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 November 2014
AP01 - Appointment of director 01 October 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 December 2013
RP04 - N/A 09 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 05 July 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 17 April 2013
TM01 - Termination of appointment of director 27 February 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 09 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM02 - Termination of appointment of secretary 11 October 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 30 July 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 January 2010
AA - Annual Accounts 21 December 2009
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
AA - Annual Accounts 05 December 2008
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 22 December 2006
363a - Annual Return 27 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 16 November 2005
225 - Change of Accounting Reference Date 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
287 - Change in situation or address of Registered Office 03 March 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.