This company is commonly known as Redstrike Limited. The company was founded 18 years ago and was given the registration number 05593188. The firm's registered office is in LONDON. You can find them at 19 Leyden Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | REDSTRIKE LIMITED |
---|---|---|
Company Number | : | 05593188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2005 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Leyden Street, London, E1 7LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA | Director | 15 March 2024 | Active |
19, Leyden Street, London, England, E1 7LE | Corporate Nominee Secretary | 14 October 2005 | Active |
19, Leyden Street, London, E1 7LE | Director | 13 November 2018 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 14 October 2015 | Active |
Global House, 5a Sandys Row, London, United Kingdom, E1 7HW | Director | 01 October 2009 | Active |
19, Leyden Street, London, England, E1 7LE | Director | 30 June 2015 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 13 November 2021 | Active |
Global House, 5a Sandys Row, London, E1 7HW | Corporate Nominee Director | 14 October 2005 | Active |
Mrs Nuala Thornton | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA |
Nature of control | : |
|
Chalfen Nomiees Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19, Leyden Street, London, England, E1 7LE |
Nature of control | : |
|
Mr Alan Charles Rutland | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | 19, Leyden Street, London, E1 7LE |
Nature of control | : |
|
Jonathan Gardner Purdon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | 19, Leyden Street, London, E1 7LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-16 | Officers | Termination director company with name termination date. | Download |
2024-03-16 | Officers | Termination secretary company with name termination date. | Download |
2024-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.