About

Registered Number: 06605798
Date of Incorporation: 29/05/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2015 (8 years and 8 months ago)
Registered Address: MESSERS ELLIT WOOLFE & ROSE, 1st Floor Equity House, 128-136 High Street, Edgware, Middx, HA8 7TT

 

Based in Edgware in Middx, Redstar Fire & Security Ltd was setup in 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at Redstar Fire & Security Ltd. Redstar Fire & Security Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Lee Anthony 29 May 2008 - 1
HANOVER DIRECTORS LIMITED 29 May 2008 29 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 29 May 2008 29 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2015
4.68 - Liquidator's statement of receipts and payments 11 June 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 28 May 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 23 October 2012
RESOLUTIONS - N/A 30 August 2011
RESOLUTIONS - N/A 30 August 2011
AD01 - Change of registered office address 30 August 2011
4.20 - N/A 30 August 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 09 July 2009
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
225 - Change of Accounting Reference Date 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
NEWINC - New incorporation documents 29 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.