Company NameRedstar Finance Limited
Company StatusDissolved
Company Number04271157
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusClosed
Appointed07 July 2003(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 17 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameSasha Harris
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2002(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 16 July 2009)
RoleCompany Director
Correspondence Address4a St. Georges Square
London
SW1V 2HP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameChambers Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2002(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2003)
Correspondence Address102 Aarti Chambers
Mont Fleuri
Victoria
Mahe
Seychelles

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
22 July 2009Application for striking-off (1 page)
22 July 2009Appointment terminated director sasha harris (1 page)
21 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 August 2008Return made up to 15/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (13 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 September 2006Director's particulars changed (1 page)
22 September 2006Return made up to 15/08/06; full list of members (2 pages)
22 September 2006Secretary's particulars changed (1 page)
19 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 15/08/05; full list of members (2 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
17 March 2005Return made up to 15/08/04; full list of members (6 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
20 September 2004Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2004Registered office changed on 20/09/04 from: 36 saint georges drive pimlico london SW1V 4BN (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
10 October 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
13 August 2003New secretary appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 18A moreton terrace london SW1V 2NX (1 page)
29 June 2003Secretary resigned (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
14 August 2002Registered office changed on 14/08/02 from: 3/44 sutherland street plimico london SW1V (1 page)
14 August 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)