This company is commonly known as Rediresi Limited. The company was founded 7 years ago and was given the registration number 10508921. The firm's registered office is in LONDON. You can find them at 1 Knightsbridge Green, Suite 711, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | REDIRESI LIMITED |
---|---|---|
Company Number | : | 10508921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 2016 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Knightsbridge Green, Suite 711, London, England, SW1X 7NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Stafford Terrace, London, United Kingdom, W8 7BJ | Director | 02 December 2016 | Active |
3, Stafford Terrace, London, United Kingdom, W8 7BJ | Director | 05 July 2017 | Active |
150, Cranley Gardens, London, United Kingdom, N10 3AH | Director | 02 December 2016 | Active |
Mr Anuj Gupta | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG |
Nature of control | : |
|
Dragonharvest Capital Limited | ||
Notified on | : | 02 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Nicosia Tower Center, 8th Flooq, Vyronos 36, Nicosia, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-06-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-04-09 | Accounts | Accounts with accounts type small. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-30 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.