About

Registered Number: 06574849
Date of Incorporation: 23/04/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 2 months ago)
Registered Address: Redeham Hall, 137 Redehall Road, Burstow, Surrey, RH6 9RJ,

 

Having been setup in 2008, Redeham Residential Ltd has its registered office in Burstow, it has a status of "Dissolved". The current directors of the organisation are listed as Mangan, Gerrard Michael, Waterlow Secretaries Limited, Waterlow Nominees Limited at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERLOW NOMINEES LIMITED 23 April 2008 23 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MANGAN, Gerrard Michael 12 December 2008 27 July 2009 1
WATERLOW SECRETARIES LIMITED 23 April 2008 23 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 30 October 2014
4.68 - Liquidator's statement of receipts and payments 09 April 2014
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 02 August 2013
AD01 - Change of registered office address 26 February 2013
RESOLUTIONS - N/A 25 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2013
4.70 - N/A 25 February 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 23 April 2010
MG01 - Particulars of a mortgage or charge 10 April 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
395 - Particulars of a mortgage or charge 20 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 23 April 2008

Mortgages & Charges

Description Date Status Charge by
Assignment of life policy 24 March 2010 Fully Satisfied

N/A

Charge of securities 12 December 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.