REDEEM (EBT) LIMITED
Overview
| Company Name | REDEEM (EBT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08082558 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDEEM (EBT) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REDEEM (EBT) LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REDEEM (EBT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for REDEEM (EBT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of George Richardson Middlemiss as a director on Nov 19, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Registered office address changed from 2 a C Court High Street Thames Ditton KT7 0SR England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 12, 2019 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019 | 1 pages | CH04 | ||||||||||
Change of details for Redeem Holdings Limited as a person with significant control on Aug 09, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Gold Round Limited as a person with significant control on Jun 28, 2019 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Rjp Secretaries Limited as a secretary on Jun 28, 2019 | 2 pages | AP04 | ||||||||||
Appointment of Rigbel Limited as a director on Jun 28, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Gold Round Limited as a director on Jun 28, 2019 | 2 pages | AP02 | ||||||||||
Appointment of Mr George Richardson Middlemiss as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 2 a C Court High Street Thames Ditton KT7 0SR on Jul 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Richard Egan on Apr 15, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Trevor Keith Bayley as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stuart Macdonald Carver as a director on Sep 20, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Stuart Macdonald Carver as a secretary on Sep 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Richard Egan as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Who are the officers of REDEEM (EBT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| EGAN, Paul Richard | Director | Easter Inch EH48 2EH Bathgate Unit 9b, Pyramids Business Park United Kingdom | England | British | 141719660002 | |||||||||
| GOLD ROUND LIMITED | Director | Old Bond Street W1S 4AW London 5th Floor England |
| 149588400001 | ||||||||||
| RIGBEL LIMITED | Director | 24 Old Bond Street W1S 4AW London 5th Floor England |
| 260030400001 | ||||||||||
| CARVER, John Stuart Macdonald | Secretary | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | 178816390001 | |||||||||||
| BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | 111697440001 | |||||||||
| CARVER, John Stuart Macdonald | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | 61676390002 | |||||||||
| MIDDLEMISS, George Richardson | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | Scotland | Scottish | 57054320001 | |||||||||
| WATERS, Frank | Director | Wood Street EC2V 7WS London 1 United Kingdom | United Kingdom | British | 169909760001 |
Who are the persons with significant control of REDEEM (EBT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Jun 28, 2019 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redeem Holdings Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0