Company NameRedhil Solutions Llp
Company StatusDissolved
Company NumberOC372046
CategoryLimited Liability Partnership
Incorporation Date2 February 2012(12 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Directors

LLP Designated Member NameMolton Ltd (Corporation)
StatusClosed
Appointed27 January 2020(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameRelton Ltd (Corporation)
StatusClosed
Appointed27 January 2020(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
LLP Designated Member NameGelion S.A. (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence AddressRicardo J.Alfaro Avenue The Century Tower, Suite 7
Panama City
-
LLP Designated Member NameMiramex Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address#1 Mapp Street
Belize City
-
LLP Designated Member NameKrontex Services Ltd (Corporation)
StatusResigned
Appointed11 December 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2020)
Correspondence Address7 New Road
Belize City
Belize
LLP Designated Member NameNostrex Services Ltd (Corporation)
StatusResigned
Appointed11 December 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 January 2020)
Correspondence Address7 New Road
Belize City
Belize

Location

Registered Address9 King Charles Tower
Shield Field
Newcastle Upon Tyne
NE2 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Cash£7,511

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
18 March 2022Application to strike the limited liability partnership off the register (1 page)
10 March 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
20 July 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
10 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 January 2020Termination of appointment of Krontex Services Ltd as a member on 27 January 2020 (1 page)
28 January 2020Appointment of Relton Ltd as a member on 27 January 2020 (2 pages)
28 January 2020Appointment of Molton Ltd as a member on 27 January 2020 (2 pages)
28 January 2020Termination of appointment of Nostrex Services Ltd as a member on 27 January 2020 (1 page)
27 June 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
26 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
15 August 2017Member's details changed for Nostrex Services Ltd on 10 April 2017 (1 page)
15 August 2017Member's details changed for Nostrex Services Ltd on 10 April 2017 (1 page)
25 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
25 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
1 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
1 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
17 February 2016Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 9 Shield Street Newcastle upon Tyne NE2 1XX England to 9 King Charles Tower Shield Field Newcastle upon Tyne NE2 1XX on 17 February 2016 (1 page)
15 February 2016Annual return made up to 2 February 2016 (3 pages)
15 February 2016Annual return made up to 2 February 2016 (3 pages)
26 January 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 9 Shield Street Newcastle upon Tyne NE2 1XX on 26 January 2016 (1 page)
17 October 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
17 October 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
3 March 2015Annual return made up to 2 February 2015 (3 pages)
3 March 2015Annual return made up to 2 February 2015 (3 pages)
3 March 2015Annual return made up to 2 February 2015 (3 pages)
11 December 2014Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Miramex Limited as a member on 11 December 2014 (1 page)
11 December 2014Appointment of Nostrex Services Ltd as a member on 11 December 2014 (2 pages)
11 December 2014Appointment of Nostrex Services Ltd as a member on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN to 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH on 11 December 2014 (1 page)
11 December 2014Appointment of Krontex Services Ltd as a member on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Gelion S.A. as a member on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Gelion S.A. as a member on 11 December 2014 (1 page)
11 December 2014Appointment of Krontex Services Ltd as a member on 11 December 2014 (2 pages)
11 December 2014Termination of appointment of Miramex Limited as a member on 11 December 2014 (1 page)
9 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
9 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
2 February 2014Annual return made up to 2 February 2014 (3 pages)
2 February 2014Annual return made up to 2 February 2014 (3 pages)
2 February 2014Annual return made up to 2 February 2014 (3 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
14 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
2 February 2013Annual return made up to 2 February 2013 (3 pages)
2 February 2013Annual return made up to 2 February 2013 (3 pages)
2 February 2013Annual return made up to 2 February 2013 (3 pages)
2 February 2012Incorporation of a limited liability partnership (6 pages)
2 February 2012Incorporation of a limited liability partnership (6 pages)