About

Registered Number: 04442714
Date of Incorporation: 20/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (8 years and 8 months ago)
Registered Address: 2nd Floor 109 Uxbridge Road, London, W5 5TL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.