Company NameRedhat Ltd
Company StatusDissolved
Company Number05049026
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Craig Gabriel
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2014(10 years, 8 months after company formation)
Appointment Duration6 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 17 Watergate House
85 Watergate Street
Chester
Cheshire
CH1 2LF
Wales
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed04 July 2013(9 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 2013)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMrs Victoria William
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2013(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressHoward Worth Bank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Shareholders

1 at £1John Craig Gabriel
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2015Termination of appointment of a secretary (1 page)
16 February 2015Termination of appointment of a secretary (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
15 January 2015Application to strike the company off the register (3 pages)
8 January 2015Termination of appointment of Victoria William as a director on 6 November 2014 (1 page)
8 January 2015Termination of appointment of Victoria William as a director on 6 November 2014 (1 page)
8 January 2015Termination of appointment of Victoria William as a director on 6 November 2014 (1 page)
7 January 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page)
7 January 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page)
7 January 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 6 November 2014 (1 page)
26 November 2014Accounts made up to 28 February 2014 (3 pages)
26 November 2014Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages)
26 November 2014Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages)
26 November 2014Appointment of Mr John Craig Gabriel as a director on 6 November 2014 (2 pages)
26 November 2014Accounts made up to 28 February 2014 (3 pages)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
25 July 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 25 July 2014 (1 page)
20 November 2013Appointment of Ms Victoria William as a director on 20 November 2013 (2 pages)
20 November 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Waris Khan as a director on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Waris Khan as a director on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Nominee Director Ltd as a director on 20 November 2013 (1 page)
20 November 2013Termination of appointment of Nominee Director Ltd as a director on 20 November 2013 (1 page)
20 November 2013Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London London W1G 9QR on 20 November 2013 (1 page)
20 November 2013Appointment of Ms Victoria William as a director on 20 November 2013 (2 pages)
4 July 2013Appointment of Waris Khan as a director on 4 July 2013 (2 pages)
4 July 2013Appointment of Waris Khan as a director on 4 July 2013 (2 pages)
4 July 2013Appointment of Waris Khan as a director on 4 July 2013 (2 pages)
4 July 2013Termination of appointment of Edwina Coales as a director on 20 April 2012 (1 page)
4 July 2013Termination of appointment of Edwina Coales as a director on 20 April 2012 (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts made up to 28 February 2013 (3 pages)
1 March 2013Accounts made up to 28 February 2013 (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts made up to 28 February 2012 (3 pages)
1 March 2012Accounts made up to 28 February 2012 (3 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts made up to 28 February 2011 (3 pages)
3 March 2011Accounts made up to 28 February 2011 (3 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
14 October 2010Appointment of Ms Edwina Coales as a director (2 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
2 March 2010Accounts made up to 28 February 2010 (2 pages)
2 March 2010Accounts made up to 28 February 2010 (2 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 March 2009Accounts made up to 28 February 2009 (2 pages)
11 March 2009Accounts made up to 28 February 2009 (2 pages)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
30 May 2008Return made up to 04/05/08; full list of members (3 pages)
17 March 2008Accounts made up to 28 February 2008 (2 pages)
17 March 2008Accounts made up to 28 February 2008 (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
4 May 2007Return made up to 04/05/07; full list of members (2 pages)
6 March 2007Accounts made up to 28 February 2007 (2 pages)
6 March 2007Accounts made up to 28 February 2007 (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
2 March 2006Accounts made up to 28 February 2006 (2 pages)
2 March 2006Accounts made up to 28 February 2006 (2 pages)
21 October 2005Accounts made up to 28 February 2005 (1 page)
21 October 2005Accounts made up to 28 February 2005 (1 page)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
22 April 2005Return made up to 22/04/05; full list of members (2 pages)
25 February 2004Registered office changed on 25/02/04 from: suite b, 29 harley street london W1G 9QR (1 page)
25 February 2004Registered office changed on 25/02/04 from: suite b, 29 harley street london W1G 9QR (1 page)
19 February 2004Incorporation (8 pages)
19 February 2004Incorporation (8 pages)