About

Registered Number: 05659935
Date of Incorporation: 21/12/2005 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA

 

Founded in 2005, The Red House Medical Properties Ltd have registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Sweeney, Peter Martin, Dr, Spooner, Kenneth, Fitzgerald, Stephen Benedict, Gp at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Peter Martin, Dr 21 December 2005 - 1
FITZGERALD, Stephen Benedict, Gp 21 December 2005 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SPOONER, Kenneth 21 December 2005 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 17 October 2016
AR01 - Annual Return 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 19 February 2015
AD01 - Change of registered office address 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 20 January 2015
TM02 - Termination of appointment of secretary 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 25 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
NEWINC - New incorporation documents 21 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.