About

Registered Number: 05888518
Date of Incorporation: 27/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 20 Bentinck Street, London, W1U 2EU

 

Based in London, Redmeter Ltd was registered on 27 July 2006. There is only one director listed for the organisation in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MITCHELL, Thomas Andrew 04 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 29 October 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 05 January 2015
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
RESOLUTIONS - N/A 10 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2013
SH19 - Statement of capital 10 September 2013
CAP-SS - N/A 10 September 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 28 July 2011
CH01 - Change of particulars for director 20 October 2010
RESOLUTIONS - N/A 12 October 2010
SH01 - Return of Allotment of shares 12 October 2010
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AP03 - Appointment of secretary 04 October 2010
TM02 - Termination of appointment of secretary 04 October 2010
AA - Annual Accounts 25 August 2010
AA01 - Change of accounting reference date 06 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 29 May 2008
225 - Change of Accounting Reference Date 07 September 2007
363a - Annual Return 02 August 2007
287 - Change in situation or address of Registered Office 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2007
395 - Particulars of a mortgage or charge 24 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge 16 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.