About

Registered Number: 05211252
Date of Incorporation: 20/08/2004 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Established in 2004, Red Bend Software Ltd has its registered office in London. The companies directors are listed as Iasenza, Marisa Brenda, Salinger, Yoram, Red Bend Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IASENZA, Marisa Brenda 26 June 2017 20 July 2018 1
SALINGER, Yoram 23 August 2010 02 November 2015 1
RED BEND LIMITED 20 August 2004 02 November 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 November 2019
RESOLUTIONS - N/A 20 November 2019
LIQ01 - N/A 20 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 04 September 2019
MR04 - N/A 22 August 2019
RESOLUTIONS - N/A 10 July 2019
SH01 - Return of Allotment of shares 10 July 2019
RESOLUTIONS - N/A 28 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2019
SH19 - Statement of capital 28 June 2019
CAP-SS - N/A 28 June 2019
RESOLUTIONS - N/A 12 April 2019
CC04 - Statement of companies objects 12 April 2019
TM01 - Termination of appointment of director 12 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 August 2018
CS01 - N/A 18 December 2017
DISS40 - Notice of striking-off action discontinued 12 December 2017
AA - Annual Accounts 09 December 2017
DISS16(SOAS) - N/A 09 December 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AA - Annual Accounts 18 January 2017
TM01 - Termination of appointment of director 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 01 September 2016
AP01 - Appointment of director 20 November 2015
AP01 - Appointment of director 20 November 2015
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 25 September 2013
CH02 - Change of particulars for corporate director 25 September 2013
AA - Annual Accounts 24 September 2013
TM02 - Termination of appointment of secretary 30 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 24 August 2010
CH04 - Change of particulars for corporate secretary 24 August 2010
CH02 - Change of particulars for corporate director 24 August 2010
AP01 - Appointment of director 23 August 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 24 August 2009
287 - Change in situation or address of Registered Office 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 September 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 22 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
395 - Particulars of a mortgage or charge 27 July 2006
363s - Annual Return 13 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 2004
225 - Change of Accounting Reference Date 16 November 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.