About

Registered Number: 03979870
Date of Incorporation: 25/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2015 (8 years and 5 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Red Redemption Ltd was setup in 2000. We don't know the number of employees at this company. The current directors of the organisation are listed as Harvey, Matthew John, Roberts, Ian, Rowlands, Hannah, Sharland, Jonathan Charles, Thomas, Klaude James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Matthew John 09 July 2002 - 1
ROBERTS, Ian 14 November 2005 - 1
SHARLAND, Jonathan Charles 27 April 2000 18 December 2002 1
THOMAS, Klaude James 19 February 2008 19 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ROWLANDS, Hannah 19 February 2008 11 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2015
4.68 - Liquidator's statement of receipts and payments 08 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2014
2.24B - N/A 31 March 2014
2.34B - N/A 17 March 2014
2.24B - N/A 29 October 2013
2.23B - N/A 13 June 2013
2.17B - N/A 29 May 2013
TM01 - Termination of appointment of director 19 April 2013
AD01 - Change of registered office address 11 April 2013
2.12B - N/A 10 April 2013
CH01 - Change of particulars for director 08 January 2013
TM01 - Termination of appointment of director 14 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 28 January 2012
AP01 - Appointment of director 28 January 2012
TM01 - Termination of appointment of director 28 January 2012
AA - Annual Accounts 24 January 2012
SH01 - Return of Allotment of shares 12 September 2011
SH01 - Return of Allotment of shares 24 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 10 June 2011
SH01 - Return of Allotment of shares 19 April 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
RESOLUTIONS - N/A 03 February 2011
MEM/ARTS - N/A 03 February 2011
AA - Annual Accounts 06 August 2010
SH01 - Return of Allotment of shares 01 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
MISC - Miscellaneous document 20 May 2010
SH01 - Return of Allotment of shares 13 May 2010
SH01 - Return of Allotment of shares 19 April 2010
SH01 - Return of Allotment of shares 01 April 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
SH01 - Return of Allotment of shares 26 February 2010
AA - Annual Accounts 03 February 2010
SH01 - Return of Allotment of shares 29 January 2010
SH01 - Return of Allotment of shares 29 January 2010
SH01 - Return of Allotment of shares 17 January 2010
SH01 - Return of Allotment of shares 17 January 2010
SH01 - Return of Allotment of shares 19 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 2009
288a - Notice of appointment of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
AA - Annual Accounts 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 July 2008
363a - Annual Return 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
RESOLUTIONS - N/A 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
123 - Notice of increase in nominal capital 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 07 June 2007
AA - Annual Accounts 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 June 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 October 2004
363a - Annual Return 19 April 2004
AA - Annual Accounts 25 March 2004
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 21 August 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
287 - Change in situation or address of Registered Office 10 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 15 June 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 25 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.