Company NameRedland Imports Limited
Company StatusDissolved
Company Number10064894
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Director

Director NameMr Jiwei Dai
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressPickering House 40a York Place
Leeds
LS1 2ED

Location

Registered AddressPickering House
40a York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
15 January 2020Application to strike the company off the register (1 page)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 November 2017Registered office address changed from 130 Aztec West Almondsbury Bristol BS32 4UB England to Pickering House 40a York Place Leeds LS1 2ED on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 130 Aztec West Almondsbury Bristol BS32 4UB England to Pickering House 40a York Place Leeds LS1 2ED on 15 November 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 April 2016Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 130 Aztec West Almondsbury Bristol BS32 4UB on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom to 130 Aztec West Almondsbury Bristol BS32 4UB on 1 April 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)