REDWEB SECURITY (UK) LIMITED

Register to unlock more data on OkredoRegister

REDWEB SECURITY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04832392

Incorporation date

14/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

1 St Swithins Street, Worcester, Worcestershire WR1 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon08/12/2010
Final Gazette dissolved following liquidation
dot icon08/09/2010
Notice of move from Administration to Dissolution on 2010-09-03
dot icon28/03/2010
Administrator's progress report to 2010-03-13
dot icon15/03/2010
Termination of appointment of Clive Smith as a director
dot icon03/11/2009
Statement of administrator's proposal
dot icon27/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon19/09/2009
Registered office changed on 20/09/2009 from redweb security (uk) LTD apollo, lichfield road industrial estate tamworth staffordshire B79 7TA united kingdom
dot icon16/09/2009
Appointment of an administrator
dot icon19/02/2009
Appointment Terminated Secretary kevin edwards
dot icon21/12/2008
Return made up to 15/07/08; full list of members
dot icon20/12/2008
Location of debenture register
dot icon18/12/2008
Location of register of members
dot icon18/12/2008
Registered office changed on 19/12/2008 from borman lichfield road industrial estate tamworth staffordshire B79 7TA
dot icon18/12/2008
Appointment Terminated Secretary lajia parkash
dot icon18/12/2008
Secretary appointed mr kevin john edwards
dot icon23/06/2008
Appointment Terminated Director lajia parkash
dot icon23/06/2008
Appointment Terminated Director ian rodley
dot icon23/06/2008
Appointment Terminated Director anthony stratton
dot icon23/06/2008
Director appointed mark robert blandford
dot icon23/06/2008
Director appointed nigel terrence payne
dot icon18/06/2008
Ad 12/06/08 gbp si [email protected]=418591.4 gbp ic 524623/943214.4
dot icon18/06/2008
Nc inc already adjusted 12/06/08
dot icon18/06/2008
Resolutions
dot icon14/05/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/01/2008
New director appointed
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
New secretary appointed
dot icon18/12/2007
Particulars of contract relating to shares
dot icon18/12/2007
Ad 30/11/07--------- £ si [email protected]=115789 £ ic 408834/524623
dot icon11/12/2007
New director appointed
dot icon11/12/2007
New director appointed
dot icon21/11/2007
Registered office changed on 22/11/07 from: 14 & 15 craven street london WC2N 5AD
dot icon03/11/2007
New director appointed
dot icon18/10/2007
Ad 24/09/07--------- £ si [email protected]=5263 £ ic 403571/408834
dot icon18/10/2007
Ad 24/09/07--------- £ si [email protected]=11400 £ ic 392171/403571
dot icon18/10/2007
Ad 24/09/07--------- £ si [email protected]=3600 £ ic 388571/392171
dot icon18/10/2007
Ad 12/07/07--------- £ si [email protected]
dot icon18/10/2007
New secretary appointed
dot icon27/07/2007
Secretary resigned;director resigned
dot icon25/07/2007
Nc inc already adjusted 17/07/07
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon18/07/2007
Return made up to 15/07/07; full list of members
dot icon04/07/2007
Registered office changed on 05/07/07 from: irish square st asaph denbighshire LL17 0RN
dot icon01/07/2007
Ad 30/05/07--------- £ si [email protected]=3160 £ ic 385410/388570
dot icon01/07/2007
Ad 31/05/07--------- £ si [email protected]=10526 £ ic 374884/385410
dot icon14/05/2007
Ad 09/03/07--------- £ si [email protected]=154428 £ ic 220456/374884
dot icon14/05/2007
Ad 09/03/07--------- £ si [email protected]=20456 £ ic 200000/220456
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/12/2006
Particulars of contract relating to shares
dot icon19/12/2006
Ad 13/10/06--------- £ si [email protected]=199500 £ ic 500/200000
dot icon14/12/2006
Director resigned
dot icon08/10/2006
Return made up to 15/07/06; full list of members
dot icon08/10/2006
S-div 13/09/06
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Nc inc already adjusted 13/09/06
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Resolutions
dot icon08/10/2006
Resolutions
dot icon21/04/2006
Particulars of mortgage/charge
dot icon02/04/2006
Registered office changed on 03/04/06 from: unit 2 st asaph business park st asaph denbighshire LL17 0LJ
dot icon27/03/2006
Certificate of change of name
dot icon02/02/2006
Ad 29/12/05--------- £ si 300@1=300 £ ic 200/500
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Director resigned
dot icon27/11/2005
New secretary appointed
dot icon27/11/2005
Secretary resigned
dot icon27/11/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon27/11/2005
New director appointed
dot icon14/11/2005
Return made up to 15/07/05; full list of members
dot icon14/11/2005
Location of register of members address changed
dot icon19/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/01/2005
Resolutions
dot icon17/01/2005
Ad 06/12/04--------- £ si 102@1=102 £ ic 98/200
dot icon17/01/2005
Nc inc already adjusted 06/12/04
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Resolutions
dot icon17/01/2005
Ad 24/11/04--------- £ si 8@1=8 £ ic 90/98
dot icon17/01/2005
Ad 01/11/04--------- £ si 41@1=41 £ ic 49/90
dot icon06/01/2005
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon19/10/2004
Ad 30/09/04--------- £ si 48@1=48 £ ic 1/49
dot icon18/10/2004
Registered office changed on 19/10/04 from: 26 st aspah business park glascoed road st asaph clwyd LL17 0LJ
dot icon11/08/2004
Return made up to 15/07/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon02/12/2003
Particulars of mortgage/charge
dot icon31/07/2003
New director appointed
dot icon31/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkash, Sukhram
Director
29/11/2007 - Present
13
Stratton, Anthony
Director
13/07/2007 - 12/06/2008
32
Taylor, Christopher
Director
21/12/2004 - 12/07/2007
2
Parkash, Lajia
Director
29/11/2007 - 11/06/2008
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/07/2003 - 14/07/2003
99600

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 REDWEB SECURITY (UK) LIMITED

REDWEB SECURITY (UK) LIMITED is an(a) Dissolved company incorporated on 14/07/2003 with the registered office located at 1 St Swithins Street, Worcester, Worcestershire WR1 2PY. 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 REDWEB SECURITY (UK) LIMITED?

toggle

REDWEB SECURITY (UK) LIMITED is currently Dissolved. It was registered on 14/07/2003 and dissolved on 08/12/2010.

Where is REDWEB SECURITY (UK) LIMITED located?

toggle

REDWEB SECURITY (UK) LIMITED is registered at 1 St Swithins Street, Worcester, Worcestershire WR1 2PY.

What does REDWEB SECURITY (UK) LIMITED do?

toggle

REDWEB SECURITY (UK) LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for REDWEB SECURITY (UK) LIMITED?

toggle

The latest filing was on 08/12/2010: Final Gazette dissolved following liquidation.