Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDE DESIGN LIMITED
Company Information for

REDE DESIGN LIMITED

WINCHMORE HILL, LONDON, N21 3NA,
Company Registration Number
02566136
Private Limited Company
Dissolved

Dissolved 2015-02-05

Company Overview

About Rede Design Ltd
REDE DESIGN LIMITED was founded on 1990-12-06 and had its registered office in Winchmore Hill. The company was dissolved on the 2015-02-05 and is no longer trading or active.

Key Data
Company Name
REDE DESIGN LIMITED
 
Legal Registered Office
WINCHMORE HILL
LONDON
N21 3NA
Other companies in N21
 
Filing Information
Company Number 02566136
Date formed 1990-12-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2015-02-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-06-05 00:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDE DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REDE DESIGN LIMITED
The following companies were found which have the same name as REDE DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDE DESIGN LTD HARDWICKE HOUSE REDE ROAD WHEPSTEAD BURY ST EDMUNDS SUFFOLK IP29 4SS Active - Proposal to Strike off Company formed on the 2015-09-22

Company Officers of REDE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
ALBERT PETER FOSTER
Company Secretary 2002-05-03
ALBERT PETER FOSTER
Director 2002-05-03
GEORGE MICHAEL FRANGESKOU
Director 2005-09-16
STEVEN JOHN PARSONS
Director 1991-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAY GORASIA
Director 2003-05-06 2004-06-10
NILA HALAI
Director 2002-05-03 2003-05-06
MICHAEL SIDNEY FITZGERALD
Company Secretary 1994-04-29 2002-05-03
MICHAEL SIDNEY FITZGERALD
Director 1991-12-06 2002-05-03
PAUL FERGUS COMYN
Director 1999-07-08 2000-12-04
KEITH FREDERICK HENRY LEATHERS
Company Secretary 1991-12-06 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT PETER FOSTER MYGPS EUROPE LTD Director 2014-01-01 CURRENT 2011-02-28 Dissolved 2015-05-27
ALBERT PETER FOSTER DESIGN SHACK LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2015-02-19
GEORGE MICHAEL FRANGESKOU GLOBAL PROCUREMENT SERVICES (G.P.S.) LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
GEORGE MICHAEL FRANGESKOU GLOBAL PROCUREMENT SPECIALISTS LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-01-20
GEORGE MICHAEL FRANGESKOU DESIGN SHACK LIMITED Director 2006-01-02 CURRENT 2005-01-25 Dissolved 2015-02-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2014
2013-12-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2013
2013-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2013
2012-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2012
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2012
2011-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2011
2011-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2011
2010-12-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2010
2010-06-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2010
2009-11-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/11/2009
2008-11-254.20STATEMENT OF AFFAIRS/4.19
2008-11-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2008-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 13 SANDRINGHAM ROAD NORTHOLT MIDDLESEX UB5 5HN
2008-09-16AA31/12/07 TOTAL EXEMPTION FULL
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-22363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-07288bDIRECTOR RESIGNED
2005-01-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-05363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-21288bDIRECTOR RESIGNED
2003-06-21288aNEW DIRECTOR APPOINTED
2003-01-15363sRETURN MADE UP TO 06/12/02; BULK LIST AVAILABLE SEPARATELY
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-14169£ IC 10000/9065 09/04/02 £ SR 935@1=935
2002-10-14RES12VARYING SHARE RIGHTS AND NAMES
2002-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 36 PARK VIEW HATCH END PINNER MIDDLESEX HA4 4LN
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2002-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW DIRECTOR APPOINTED
2002-07-04288aNEW SECRETARY APPOINTED
2002-01-03363sRETURN MADE UP TO 06/12/01; NO CHANGE OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-21363(288)DIRECTOR RESIGNED
2000-12-21363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-22363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-07-20288aNEW DIRECTOR APPOINTED
1999-07-13AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-30363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS
1997-04-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-23363sRETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS
1996-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-03363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-09363sRETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS
1994-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-11287REGISTERED OFFICE CHANGED ON 11/05/94 FROM: C/O KEITH LEATHERS 34 PARK VIEW HATCH END PINNER MIDDLESEX HA5 4LN
Industry Information
SIC/NAIC Codes
9231 - Artistic & literary creation etc



Licences & Regulatory approval
We could not find any licences issued to REDE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-19
Fines / Sanctions
No fines or sanctions have been issued against REDE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2008-04-12 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2002-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of REDE DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDE DESIGN LIMITED
Trademarks
We have not found any records of REDE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9231 - Artistic & literary creation etc) as REDE DESIGN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyREDE DESIGN LIMITEDEvent Date2008-11-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 22 October 2014 at 10.00 am, to be followed by a final meeting of creditors at 10.30 am, for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meetings, you can nominate the chairman of the meetings, who will be the Liquidator, to vote on your behalf. Proxies to be used at the meetings, together with any unlodged proofs, must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the business day before the meetings. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company. Ninos Koumettou , IP number: 002240 , Liquidator , 1 Kings Avenue, Winchmore Hill, London N21 3NA . Telephone number: 0208 370 7262. Email address: ninos@aljuk.com . Date of Appointment: 20 November 2008 . Alternative contact for enquiries on proceedings: Kerry Milsome :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.