Redoak Homes Ltd was registered on 20 May 2002 with its registered office in London, it has a status of "Dissolved". There are 4 directors listed as Stocks, Sandra Kay, Stocks, Sandra, Chandegra, Kishore, Ratcliffe, Kevin Rainer for Redoak Homes Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHANDEGRA, Kishore | 04 July 2003 | 12 October 2004 | 1 |
RATCLIFFE, Kevin Rainer | 14 June 2004 | 10 November 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKS, Sandra Kay | 11 October 2011 | - | 1 |
STOCKS, Sandra | 10 November 2011 | 01 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 26 July 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 May 2016 | |
DS01 - Striking off application by a company | 28 April 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AD01 - Change of registered office address | 21 October 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
TM02 - Termination of appointment of secretary | 02 July 2014 | |
CH01 - Change of particulars for director | 02 July 2014 | |
TM02 - Termination of appointment of secretary | 02 July 2014 | |
AD01 - Change of registered office address | 02 May 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 23 May 2013 | |
AA - Annual Accounts | 26 February 2013 | |
AD01 - Change of registered office address | 12 November 2012 | |
AR01 - Annual Return | 24 July 2012 | |
AP03 - Appointment of secretary | 24 July 2012 | |
AD01 - Change of registered office address | 24 July 2012 | |
AP03 - Appointment of secretary | 24 July 2012 | |
TM02 - Termination of appointment of secretary | 24 July 2012 | |
TM01 - Termination of appointment of director | 24 July 2012 | |
AA - Annual Accounts | 28 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 25 January 2011 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 20 May 2009 | |
363a - Annual Return | 17 December 2008 | |
AA - Annual Accounts | 16 October 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363s - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 31 May 2005 | |
395 - Particulars of a mortgage or charge | 23 February 2005 | |
287 - Change in situation or address of Registered Office | 14 February 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288b - Notice of resignation of directors or secretaries | 16 November 2004 | |
395 - Particulars of a mortgage or charge | 09 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 26 September 2003 | |
288b - Notice of resignation of directors or secretaries | 26 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 14 July 2003 | |
363s - Annual Return | 26 June 2003 | |
287 - Change in situation or address of Registered Office | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 July 2002 | |
NEWINC - New incorporation documents | 20 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 January 2008 | Outstanding |
N/A |
Debenture and charge | 31 January 2008 | Fully Satisfied |
N/A |
Legal charge | 18 February 2005 | Outstanding |
N/A |
Legal charge | 27 August 2004 | Outstanding |
N/A |