About

Registered Number: 06826507
Date of Incorporation: 23/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 3 months ago)
Registered Address: 4 Montpelier Street, Suite 29, London, Knightsbridge, SW7 1EE

 

Redlegs U.K. Ltd was registered on 23 February 2009, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Pramod 01 March 2014 - 1
GRENMO, Jorgen 08 December 2011 01 April 2012 1
NILSSON, Leif 01 May 2012 14 July 2012 1
SONESSON, Tom 01 October 2011 08 December 2011 1
Secretary Name Appointed Resigned Total Appointments
REDLEGS INC (SEYCHELLES) 14 July 2012 01 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 26 December 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AP01 - Appointment of director 22 April 2014
AR01 - Annual Return 04 February 2014
CERTNM - Change of name certificate 04 February 2014
AD01 - Change of registered office address 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 29 October 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AA - Annual Accounts 12 August 2012
AR01 - Annual Return 16 July 2012
AP04 - Appointment of corporate secretary 14 July 2012
TM02 - Termination of appointment of secretary 14 July 2012
TM01 - Termination of appointment of director 14 July 2012
AP01 - Appointment of director 14 July 2012
TM01 - Termination of appointment of director 04 May 2012
AP01 - Appointment of director 04 May 2012
CERTNM - Change of name certificate 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 01 October 2011
AP01 - Appointment of director 01 October 2011
TM01 - Termination of appointment of director 01 October 2011
AA - Annual Accounts 25 September 2011
AR01 - Annual Return 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
CH04 - Change of particulars for corporate secretary 27 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 14 November 2010
AR01 - Annual Return 27 February 2010
CH04 - Change of particulars for corporate secretary 27 February 2010
NEWINC - New incorporation documents 23 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.