About

Registered Number: 05615929
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Ramsay House 18 Vera Avenue, Grange Park, London, N21 1RA

 

Established in 2005, The Red House Medical Service Ltd have registered office in London, it has a status of "Dissolved". There is one director listed as Maxwell, Craig William, Dr for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Craig William, Dr 08 November 2005 07 April 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 08 December 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 19 May 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
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 14 November 2009
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 24 September 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 27 November 2007
363a - Annual Return 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
287 - Change in situation or address of Registered Office 09 February 2006
287 - Change in situation or address of Registered Office 11 November 2005
123 - Notice of increase in nominal capital 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 11 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.