This company is commonly known as Redstar Trading Limited. The company was founded 32 years ago and was given the registration number 02710067. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | REDSTAR TRADING LIMITED |
---|---|---|
Company Number | : | 02710067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1992 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Aylmer Road, London, N2 0BS | Secretary | 01 December 1997 | Active |
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 01 September 2002 | Active |
56 Christchurch Avenue, Kenton, Harrow, HA3 8NL | Secretary | 01 June 1992 | Active |
53 St Augustines Avenue, Wembley, HA9 7NU | Secretary | 05 May 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 27 April 1992 | Active |
21 Wyatts Close, Chorleywood, Rickmansworth, WD3 5TF | Director | 19 February 2003 | Active |
21 Wyatts Close, Chorleywood, Rickmansworth, WD3 5TF | Director | 01 May 1996 | Active |
3rd Floor Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ | Director | 19 February 2003 | Active |
5 Alymer Road, London, N2 0BS | Director | 15 July 1993 | Active |
5 Alymer Road, London, N2 0BS | Director | 05 May 1992 | Active |
5 Aylmer Road, London, N2 0BS | Director | 01 June 1992 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 27 April 1992 | Active |
Mr Naresh Raojibhai Patel | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | 3rd Floor Vyman House, 104 College Road, Harrow, HA1 1BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.