Company NameRedbox Consulting Services Limited
Company StatusDissolved
Company Number03807923
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameDeva Management Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exchange Quay
Salford
Manchester
M5 3EF
Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address5 Exchange Quay
Salford
Manchester
M5 3EF
Director NameMr Arun Dehiri
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRajvilas
Kewferry Drive
Northwood
HA6 2NT
Secretary NameGursharan Kaur Dehiri
NationalityBritish
StatusResigned
Appointed02 September 1999(1 month, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2008)
RoleChartered Accountant
Correspondence AddressRajvilas
Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameMr William Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameMr Alexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed15 February 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameMr Simon Paul Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAbraham Cornelis Moerman (Corporation)
StatusResigned
Appointed28 June 2010(10 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
Correspondence Address5 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ

Contact

Websitewww.analysysmason.com

Location

Registered Address5 Exchange Quay
Salford
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

3 at £1Analysys Mason LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(3 pages)
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(3 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(3 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 3
(3 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from Bush House North West Wing Aldwych London WC2B 4PJ on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Bush House North West Wing Aldwych London WC2B 4PJ on 20 January 2012 (1 page)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Simon Morris as a director (1 page)
27 April 2011Termination of appointment of Simon Morris as a director (1 page)
27 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a director (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a director (1 page)
6 July 2010Termination of appointment of Abraham Cornelis Moerman as a director (1 page)
6 July 2010Termination of appointment of Abraham Cornelis Moerman as a director (1 page)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
28 June 2010Appointment of Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 April 2010Termination of appointment of Arun Dehiri as a director (1 page)
23 April 2010Termination of appointment of Arun Dehiri as a director (1 page)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Arun Dehiri on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Arun Dehiri on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Arun Dehiri on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
18 August 2009Director appointed mr simon paul morris (2 pages)
18 August 2009Secretary appointed mr simon paul morris (2 pages)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Appointment terminated director william moore (1 page)
18 August 2009Director appointed mr simon paul morris (2 pages)
18 August 2009Appointment terminated director william moore (1 page)
18 August 2009Secretary appointed mr simon paul morris (2 pages)
18 August 2009Appointment terminated secretary william moore (1 page)
2 April 2009Full accounts made up to 28 February 2008 (12 pages)
2 April 2009Full accounts made up to 28 February 2008 (12 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
2 March 2009Return made up to 10/02/09; full list of members (4 pages)
23 February 2009Appointment terminated director alexander smith (1 page)
23 February 2009Appointment terminated director alexander smith (1 page)
30 April 2008Return made up to 10/02/08; full list of members (3 pages)
30 April 2008Return made up to 10/02/08; full list of members (3 pages)
10 March 2008Secretary appointed william moore (1 page)
10 March 2008Director appointed alexander smith (2 pages)
10 March 2008Secretary appointed william moore (1 page)
10 March 2008Registered office changed on 10/03/2008 from 1ST floor suite victoria house 49 clarendon road watford hertfordshire WD17 1HZ (1 page)
10 March 2008Director appointed alexander smith (2 pages)
10 March 2008Appointment terminated secretary gursharan dehiri (1 page)
10 March 2008Appointment terminated secretary gursharan dehiri (1 page)
10 March 2008Registered office changed on 10/03/2008 from 1ST floor suite victoria house 49 clarendon road watford hertfordshire WD17 1HZ (1 page)
10 March 2008Director appointed william moore (3 pages)
10 March 2008Director appointed william moore (3 pages)
8 March 2008Curr sho from 31/07/2008 to 28/02/2008 (1 page)
8 March 2008Curr sho from 31/07/2008 to 28/02/2008 (1 page)
21 February 2008Particulars of contract relating to shares (2 pages)
21 February 2008Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 February 2008Particulars of contract relating to shares (2 pages)
21 February 2008Ad 01/02/08--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 February 2008Full accounts made up to 31 July 2007 (10 pages)
20 February 2008Full accounts made up to 31 July 2007 (10 pages)
19 June 2007Return made up to 10/02/07; full list of members (2 pages)
19 June 2007Return made up to 10/02/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
16 March 2006Registered office changed on 16/03/06 from: 1ST floor suite victoria house 49 calrendon road watford hertfordshire WD17 1HZ (1 page)
16 March 2006Registered office changed on 16/03/06 from: 1ST floor suite victoria house 49 calrendon road watford hertfordshire WD17 1HZ (1 page)
14 March 2006Return made up to 10/02/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: rajvilas kewferry drive northwood middlesex HA6 2NT (1 page)
14 March 2006Return made up to 10/02/06; full list of members (2 pages)
14 March 2006Registered office changed on 14/03/06 from: rajvilas kewferry drive northwood middlesex HA6 2NT (1 page)
6 February 2006Company name changed deva management LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed deva management LIMITED\certificate issued on 06/02/06 (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 March 2005Return made up to 10/02/05; full list of members (6 pages)
11 March 2005Return made up to 10/02/05; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
14 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
11 July 2003Return made up to 01/07/03; full list of members (6 pages)
11 July 2003Return made up to 01/07/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 June 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
3 February 2003Registered office changed on 03/02/03 from: 59 grove farm park northwood middlesex HA6 2BQ (1 page)
3 February 2003Registered office changed on 03/02/03 from: 59 grove farm park northwood middlesex HA6 2BQ (1 page)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
6 September 2001Return made up to 15/07/01; full list of members (6 pages)
6 September 2001Return made up to 15/07/01; full list of members (6 pages)
26 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 September 2000Accounts for a dormant company made up to 31 July 2000 (2 pages)
20 September 2000Ad 02/09/99--------- £ si 2@1 (2 pages)
20 September 2000Ad 02/09/99--------- £ si 2@1 (2 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
3 August 2000Return made up to 15/07/00; full list of members (6 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
15 September 1999Registered office changed on 15/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
7 September 1999Director resigned (1 page)
7 September 1999Secretary resigned (1 page)
15 July 1999Incorporation (17 pages)
15 July 1999Incorporation (17 pages)