REDSTAR TRADING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02710067
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address 3RD FLOOR VYMAN HOUSE, 104 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of REDSTAR TRADING LIMITED are www.redstartrading.co.uk, and www.redstar-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Redstar Trading Limited is a Private Limited Company. The company registration number is 02710067. Redstar Trading Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of Redstar Trading Limited is 3rd Floor Vyman House 104 College Road Harrow Middlesex Ha1 1bq. . PATEL, Pratima Naresh is a Secretary of the company. PATEL, Naresh Raojibhai is a Director of the company. Secretary AMIN, Diptika has been resigned. Secretary PATEL, Rajesh Ushkant has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director PATEL, Bharathari Apabhai has been resigned. Director PATEL, Bharathari Apabhai has been resigned. Director PATEL, Dilip Roajibhai has been resigned. Director PATEL, Dilip Roajibhai has been resigned. Director PATEL, Dilip Roajibhai has been resigned. Director PATEL, Rashmika has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PATEL, Pratima Naresh
Appointed Date: 01 December 1997

Director
PATEL, Naresh Raojibhai
Appointed Date: 01 September 2002
73 years old

Resigned Directors

Secretary
AMIN, Diptika
Resigned: 01 December 1997
Appointed Date: 01 June 1992

Secretary
PATEL, Rajesh Ushkant
Resigned: 01 June 1992
Appointed Date: 05 May 1992

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 06 May 1992
Appointed Date: 27 April 1992

Director
PATEL, Bharathari Apabhai
Resigned: 30 June 2005
Appointed Date: 19 February 2003
69 years old

Director
PATEL, Bharathari Apabhai
Resigned: 31 May 2001
Appointed Date: 01 May 1996
69 years old

Director
PATEL, Dilip Roajibhai
Resigned: 30 April 2015
Appointed Date: 19 February 2003
70 years old

Director
PATEL, Dilip Roajibhai
Resigned: 01 September 2002
Appointed Date: 15 July 1993
70 years old

Director
PATEL, Dilip Roajibhai
Resigned: 01 June 1992
Appointed Date: 05 May 1992
70 years old

Director
PATEL, Rashmika
Resigned: 15 July 1993
Appointed Date: 01 June 1992
67 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 06 May 1992
Appointed Date: 27 April 1992

REDSTAR TRADING LIMITED Events

27 Sep 2016
Confirmation statement made on 11 September 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

31 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Apr 2015
Termination of appointment of Dilip Roajibhai Patel as a director on 30 April 2015
...
... and 73 more events
04 Jun 1992
New secretary appointed

04 Jun 1992
Registered office changed on 04/06/92 from: 21/22 grosvenor street london W1X 9FE

08 May 1992
Registered office changed on 08/05/92 from: 27 romford road stratford london E15 4LJ

08 May 1992
Secretary resigned;director resigned

27 Apr 1992
Incorporation

REDSTAR TRADING LIMITED Charges

19 August 1992
Legal mortgage
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 marechal niel parade main road sidcup kent. T/n-K7614…
15 July 1992
Legal mortgage
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 paradise road richmond surrey. T/n-SGL116519 and/or the…