About

Registered Number: 05415713
Date of Incorporation: 06/04/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2018 (6 years and 3 months ago)
Registered Address: Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

 

Established in 2005, Redwood (Emea) Consulting Ltd have registered office in Nottingham. The company has 2 directors listed as Tolmie, Helen Mary, Tolmie, Helen Mary at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOLMIE, Helen Mary 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TOLMIE, Helen Mary 06 April 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2018
LIQ14 - N/A 08 November 2017
AD01 - Change of registered office address 12 May 2017
AD01 - Change of registered office address 29 November 2016
RESOLUTIONS - N/A 15 November 2016
4.20 - N/A 15 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 14 October 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 29 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 01 February 2013
AD01 - Change of registered office address 27 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
363a - Annual Return 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 16 May 2006
287 - Change in situation or address of Registered Office 21 April 2006
287 - Change in situation or address of Registered Office 28 December 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
NEWINC - New incorporation documents 06 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.