About

Registered Number: 05076494
Date of Incorporation: 17/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2014 (9 years and 8 months ago)
Registered Address: No 1 Dorset Street, Southampton, Hampshire, SO15 2DP

 

Founded in 2004, Ing Red Uk (Bo'ness) Ltd are based in Hampshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ING REAL ESTATE B.V. 15 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2014
4.71 - Return of final meeting in members' voluntary winding-up 17 July 2014
AD01 - Change of registered office address 09 January 2014
RESOLUTIONS - N/A 08 January 2014
4.70 - N/A 08 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2014
CH02 - Change of particulars for corporate director 04 December 2013
AR01 - Annual Return 19 November 2013
RESOLUTIONS - N/A 07 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2013
SH19 - Statement of capital 07 November 2013
CAP-SS - N/A 07 November 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 06 September 2013
AP02 - Appointment of corporate director 17 July 2013
RESOLUTIONS - N/A 04 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 28 May 2012
SH01 - Return of Allotment of shares 13 March 2012
RP04 - N/A 09 March 2012
RP04 - N/A 09 March 2012
RP04 - N/A 09 March 2012
SH19 - Statement of capital 11 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
RESOLUTIONS - N/A 30 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2011
CAP-SS - N/A 30 December 2011
RESOLUTIONS - N/A 14 November 2011
SH19 - Statement of capital 14 November 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2011
CAP-SS - N/A 14 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 12 November 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 05 October 2010
TM01 - Termination of appointment of director 29 September 2010
TM01 - Termination of appointment of director 08 September 2010
AD01 - Change of registered office address 17 November 2009
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 04 November 2009
AUD - Auditor's letter of resignation 15 June 2009
AA - Annual Accounts 02 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
363a - Annual Return 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2008
RESOLUTIONS - N/A 31 December 2007
RESOLUTIONS - N/A 31 December 2007
123 - Notice of increase in nominal capital 31 December 2007
287 - Change in situation or address of Registered Office 12 December 2007
363a - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 29 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 12 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 21 March 2005
225 - Change of Accounting Reference Date 14 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.