Company NameRedmunds Ltd
Company StatusDissolved
Company Number07313616
CategoryPrivate Limited Company
Incorporation Date14 July 2010(13 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Director

Director NameMr Russell David Edmunds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address53 Ridge Road
Winchmore Hill North London
London
N21 3EJ

Location

Registered Address29 Withers Avenue
Warrington
Cheshire
WA2 8EU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardOrford
Built Up AreaWarrington

Shareholders

1 at £1Russell David Edmunds
100.00%
Ordinary

Financials

Year2014
Net Worth£6,442
Cash£196
Current Liabilities£8,961

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Registered office address changed from C/O 29 Withers Avenue 29 Withers Avenue Warrington Cheshire WA2 8EU United Kingdom on 15 July 2013 (1 page)
15 July 2013Registered office address changed from C/O 29 Withers Avenue 29 Withers Avenue Warrington Cheshire WA2 8EU United Kingdom on 15 July 2013 (1 page)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
14 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Registered office address changed from 53 Ridge Road London N21 3EJ United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 53 Ridge Road London N21 3EJ United Kingdom on 11 October 2012 (1 page)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 October 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB England on 24 October 2011 (1 page)
12 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
14 July 2010Incorporation (22 pages)
14 July 2010Incorporation (22 pages)