Company NameREDS Projects Limited
Company StatusDissolved
Company Number03402944
CategoryPrivate Limited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date27 April 2004 (19 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Janet Elaine Austin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(same day as company formation)
RoleMarketing Data Consultant
Country of ResidenceEngland
Correspondence Address20 Andrea Avenue
Grays
Essex
RM16 6RD
Secretary NameReginald Eric Austin
NationalityBritish
StatusClosed
Appointed04 October 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address54 Galsworthy Road
Tilbury
Essex
RM18 8JS
Secretary NameReginald Eric Austin
NationalityBritish
StatusResigned
Appointed14 July 1998(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2001)
RoleRetired
Correspondence Address54 Galsworthy Road
Tilbury
Essex
RM18 8JS
Secretary NameChristopher Paul Hopkins
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 04 October 2001)
RoleCompany Director
Correspondence Address13 Dagmar Road
Kingston Upon Thames
Surrey
KT2 6DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Andrea Avenue
Grays
Essex
RM16 6RD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Financials

Year2014
Turnover£52,400
Net Worth-£6,075
Cash£130
Current Liabilities£7,003

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
19 August 2003Return made up to 14/07/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
21 November 2001Amended accounts made up to 31 July 2000 (9 pages)
2 November 2001Secretary resigned (2 pages)
27 October 2001New secretary appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: 13 dagmar road kingston upon thames surrey KT2 6DP (1 page)
4 September 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
24 July 2001Return made up to 14/07/01; full list of members (6 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 20 andrea avenue chafford hundred essex RM16 6RD (1 page)
16 January 2001Secretary resigned (1 page)
24 August 2000Return made up to 14/07/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (3 pages)
12 November 1999Return made up to 14/07/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (3 pages)
15 January 1999New secretary appointed (2 pages)
15 January 1999Return made up to 14/07/98; full list of members (6 pages)
30 November 1998New director appointed (2 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Director resigned (1 page)
14 July 1997Incorporation (17 pages)