About

Registered Number: 05935613
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 6 months ago)
Registered Address: 167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH

 

Redab Residential Ltd was founded on 14 September 2006 and are based in Cheshunt, Hertfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Redab Residential Ltd. The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 23 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 17 September 2013
MR01 - N/A 24 June 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CH03 - Change of particulars for secretary 22 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG01 - Particulars of a mortgage or charge 21 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 May 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 18 September 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 03 December 2008
363s - Annual Return 18 October 2007
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 15 April 2007
395 - Particulars of a mortgage or charge 26 March 2007
395 - Particulars of a mortgage or charge 26 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
123 - Notice of increase in nominal capital 06 March 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2013 Outstanding

N/A

Legal charge 06 May 2011 Fully Satisfied

N/A

Deed of rental assignment 06 May 2011 Fully Satisfied

N/A

Deed of rental assignment 22 March 2007 Fully Satisfied

N/A

Mortgage 22 March 2007 Fully Satisfied

N/A

Deed of rental assignment 07 March 2007 Fully Satisfied

N/A

Deed of rental assignment 07 March 2007 Fully Satisfied

N/A

Mortgage 07 March 2007 Fully Satisfied

N/A

Mortgage 07 March 2007 Fully Satisfied

N/A

Deed of rental assignment 07 March 2007 Fully Satisfied

N/A

Mortgage 07 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.