About

Registered Number: 06571759
Date of Incorporation: 21/04/2008 (16 years ago)
Company Status: Liquidation
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Founded in 2008, Redway Solutions Ltd has its registered office in London, it's status at Companies House is "Liquidation". There are 4 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANLEY, Sean Alexander Simon 16 June 2008 - 1
COMPANY DIRECTORS LIMITED 21 April 2008 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
COPE, Lesley Anne 16 June 2008 - 1
TEMPLE SECRETARIES LIMITED 21 April 2008 16 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 February 2020
RESOLUTIONS - N/A 17 February 2020
LIQ02 - N/A 17 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 17 February 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 27 September 2019
MR01 - N/A 18 September 2019
MR01 - N/A 17 September 2019
MR01 - N/A 06 September 2019
CS01 - N/A 01 May 2019
MR04 - N/A 21 March 2019
MR01 - N/A 15 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 26 October 2017
PSC04 - N/A 26 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 03 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 25 April 2016
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 May 2015
AA01 - Change of accounting reference date 29 January 2015
MR01 - N/A 04 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 01 May 2009
395 - Particulars of a mortgage or charge 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
225 - Change of Accounting Reference Date 22 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 18 June 2008
NEWINC - New incorporation documents 21 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2019 Outstanding

N/A

A registered charge 14 March 2019 Outstanding

N/A

A registered charge 28 November 2014 Fully Satisfied

N/A

Debenture 25 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.