About

Registered Number: 06240014
Date of Incorporation: 08/05/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 10 months ago)
Registered Address: Cvr Global Llp 20, Furnival Street, London, EC4A 1JQ

 

Established in 2007, Redress Financial Management Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of Redress Financial Management Ltd are Hussain, Naman Ahmed, Ashraf, Naylia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Naman Ahmed 01 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ASHRAF, Naylia 01 October 2007 28 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
WU15 - N/A 07 May 2019
AD01 - Change of registered office address 17 December 2018
WU07 - N/A 20 July 2018
AD01 - Change of registered office address 06 February 2018
WU07 - N/A 20 July 2017
LIQ MISC - N/A 07 June 2016
AD01 - Change of registered office address 01 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 May 2015
COCOMP - Order to wind up 27 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 11 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 22 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
AAMD - Amended Accounts 05 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
287 - Change in situation or address of Registered Office 15 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 07 February 2009
CERTNM - Change of name certificate 16 January 2009
287 - Change in situation or address of Registered Office 13 August 2008
363s - Annual Return 05 August 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
CERTNM - Change of name certificate 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
NEWINC - New incorporation documents 08 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.