REDDOT SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

REDDOT SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04040129

Incorporation date

24/07/2000

Size

Dormant

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon15/08/2010
Application to strike the company off the register
dot icon03/08/2010
Statement of capital on 2010-08-04
dot icon03/08/2010
Statement by Directors
dot icon03/08/2010
Solvency Statement dated 16/07/10
dot icon03/08/2010
Resolutions
dot icon05/05/2010
Appointment of Gordon Davies as a director
dot icon27/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon25/04/2010
Appointment of Gordon Davies as a secretary
dot icon25/04/2010
Termination of appointment of John Trent as a secretary
dot icon25/04/2010
Termination of appointment of John Trent as a director
dot icon25/04/2010
Termination of appointment of John Shackleton as a director
dot icon06/09/2009
Registered office changed on 07/09/2009 from mulberry business park hummingbird bldg fishponds road wokingham berkshire RG41 2GY
dot icon19/08/2009
Return made up to 25/07/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-06-30
dot icon08/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon19/08/2008
Return made up to 25/07/08; full list of members
dot icon22/04/2008
Full accounts made up to 2007-06-30
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 25/07/07; full list of members
dot icon20/08/2007
Director's particulars changed
dot icon28/06/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon08/01/2007
New secretary appointed;new director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
New director appointed
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Secretary resigned;director resigned
dot icon30/10/2006
Return made up to 25/07/06; full list of members
dot icon30/10/2006
Secretary's particulars changed;director's particulars changed
dot icon25/05/2006
Accounts for a small company made up to 2005-12-31
dot icon02/02/2006
Registered office changed on 03/02/06 from: 39 queen street maidenhead berkshire SL6 1NB
dot icon31/08/2005
Return made up to 25/07/05; full list of members
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/05/2005
Accounts for a small company made up to 2004-12-31
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon25/08/2004
Return made up to 25/07/04; full list of members
dot icon25/08/2004
Location of debenture register address changed
dot icon21/05/2004
Particulars of mortgage/charge
dot icon26/11/2003
Accounts for a small company made up to 2002-12-31
dot icon04/09/2003
Return made up to 25/07/03; full list of members
dot icon04/09/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2002
Secretary resigned;director resigned
dot icon29/10/2002
New secretary appointed;new director appointed
dot icon26/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 25/07/02; full list of members
dot icon18/09/2001
Return made up to 25/07/01; full list of members
dot icon18/09/2001
Secretary's particulars changed;director's particulars changed
dot icon18/09/2001
Location of register of members address changed
dot icon10/07/2001
New secretary appointed;new director appointed
dot icon10/07/2001
Registered office changed on 11/07/01 from: eversheds daedalus house, station road cambridge cambridgeshire CB1 2RE
dot icon10/07/2001
Secretary resigned;director resigned
dot icon16/04/2001
Certificate of change of name
dot icon07/09/2000
Resolutions
dot icon07/09/2000
New secretary appointed;new director appointed
dot icon07/09/2000
New director appointed
dot icon07/09/2000
Resolutions
dot icon07/09/2000
Director resigned
dot icon07/09/2000
Secretary resigned;director resigned
dot icon07/09/2000
Registered office changed on 08/09/00 from: holland court the close norwich norfolk NR1 4DX
dot icon06/09/2000
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Resolutions
dot icon06/09/2000
Memorandum and Articles of Association
dot icon23/08/2000
Certificate of change of name
dot icon24/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shackleton, John
Director
18/12/2006 - 31/12/2009
14
Davies, Gordon Allan
Director
31/12/2009 - Present
42
Amerigo, Lee Robert
Nominee Director
25/07/2000 - 05/09/2000
41
Pooley, Maureen
Nominee Director
25/07/2000 - 05/09/2000
562
Mcfeeters, Paul Joseph
Director
18/12/2006 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDDOT SOLUTIONS (UK) LIMITED

REDDOT SOLUTIONS (UK) LIMITED is an(a) Dissolved company incorporated on 24/07/2000 with the registered office located at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDDOT SOLUTIONS (UK) LIMITED?

toggle

REDDOT SOLUTIONS (UK) LIMITED is currently Dissolved. It was registered on 24/07/2000 and dissolved on 06/12/2010.

Where is REDDOT SOLUTIONS (UK) LIMITED located?

toggle

REDDOT SOLUTIONS (UK) LIMITED is registered at 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire RG6 1PU.

What does REDDOT SOLUTIONS (UK) LIMITED do?

toggle

REDDOT SOLUTIONS (UK) LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for REDDOT SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.