Company NameCorporate Retail Systems Limited
Company StatusDissolved
Company Number05072213
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous NameRedglade Developments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Mailk
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Secretary NameIamail Mustafa Ismail
NationalityBritish
StatusClosed
Appointed06 October 2005(1 year, 6 months after company formation)
Appointment Duration5 years (closed 19 October 2010)
RoleMortage Intermediary
Correspondence Address25 Harlech Road
Southgate
London
N14 7BY
Director NameAyub Khan Mailk
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2005)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameAyub Khan Mailk
NationalityBritish
StatusResigned
Appointed25 March 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2005)
RoleElectronic Engineer
Correspondence Address111 Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LS
Secretary NameSarah Mailk
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Lonsdale Drive
Enfield
Middlesex
EN2 7LS
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2004(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressEndeavour House Coopers End Road
London Stansted Airport
Stansted
Essex
CM24 1SJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Application to strike the company off the register (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Application to strike the company off the register (1 page)
28 May 2010Director's details changed for Sarah Mailk on 12 March 2010 (2 pages)
28 May 2010Director's details changed for Sarah Mailk on 12 March 2010 (2 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 50,000
(4 pages)
28 May 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-05-28
  • GBP 50,000
(4 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
5 June 2009Registered office changed on 05/06/2009 from 1C the potteries woodgreen road waltham abbey essex EN9 3SA (1 page)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2009Return made up to 12/03/09; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
28 March 2008Return made up to 12/03/08; full list of members (3 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
23 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST floor granyte house delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 May 2006Return made up to 12/03/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor granyte delamare road cheshunt hertfordshire EN8 9SP (1 page)
15 May 2006Return made up to 12/03/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Secretary resigned;director resigned (1 page)
18 October 2005Secretary resigned (1 page)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
7 October 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 July 2005New secretary appointed;new director appointed (2 pages)
10 July 2005New secretary appointed;new director appointed (2 pages)
28 May 2005Return made up to 12/03/05; full list of members (2 pages)
28 May 2005Return made up to 12/03/05; full list of members (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2004Nc inc already adjusted 25/03/04 (3 pages)
7 July 2004Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
7 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2004Particulars of contract relating to shares (4 pages)
7 July 2004Particulars of contract relating to shares (4 pages)
7 July 2004Nc inc already adjusted 25/03/04 (3 pages)
7 July 2004Ad 25/03/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages)
2 June 2004Company name changed redglade developments LIMITED\certificate issued on 02/06/04 (2 pages)
2 June 2004Company name changed redglade developments LIMITED\certificate issued on 02/06/04 (2 pages)
15 May 2004New secretary appointed;new director appointed (3 pages)
15 May 2004New secretary appointed;new director appointed (3 pages)
14 May 2004Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: 82 saint john street london EC1M 4JN (1 page)
14 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 March 2004Incorporation (20 pages)
12 March 2004Incorporation (20 pages)