Background WavePink WaveYellow Wave

REDLINE SECURITIES LIMITED (09391624)

REDLINE SECURITIES LIMITED (09391624) is a dissolved UK company. incorporated on 15 January 2015. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. REDLINE SECURITIES LIMITED has been registered for 11 years. Current directors include COWARD, Gary Robert, Sir, HARRISON, Craig Allen, MALTZ, Justin Haschel and 3 others.

Company Number
09391624
Status
dissolved
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
The National Security Training Centre First Avenue, Doncaster, DN9 3RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
COWARD, Gary Robert, Sir, HARRISON, Craig Allen, MALTZ, Justin Haschel, MASON, Paul, RUTHERFORD, Mark Simon, TERMINI, James Michael
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDLINE SECURITIES LIMITED

REDLINE SECURITIES LIMITED is an dissolved company incorporated on 15 January 2015 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. REDLINE SECURITIES LIMITED was registered 11 years ago.(SIC: 80100)

Status

dissolved

Active since 11 years ago

Company No

09391624

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 27 October 2016 (9 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 January 2017 (9 years ago)

Next Due

Due by N/A
Contact
Address

The National Security Training Centre First Avenue Robin Hood Airport Doncaster, DN9 3RH,

Timeline

11 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 17
Director Joined
May 17
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

COWARD, Gary Robert, Sir

Active
First Avenue, DoncasterDN9 3RH
Born August 1955
Director
Appointed 15 Jan 2015

HARRISON, Craig Allen

Active
First Avenue, DoncasterDN9 3RH
Born August 1968
Director
Appointed 15 Jan 2015

MALTZ, Justin Haschel

Active
NorthwoodHA6 3AW
Born January 1969
Director
Appointed 01 Apr 2017

MASON, Paul

Active
First Avenue, DoncasterDN9 3RH
Born January 1968
Director
Appointed 15 Jan 2015

RUTHERFORD, Mark Simon

Active
First Avenue, DoncasterDN9 3RH
Born June 1966
Director
Appointed 15 Jan 2015

TERMINI, James Michael

Active
First Avenue, DoncasterDN9 3RH
Born May 1967
Director
Appointed 15 Jan 2015

BABINGTON, Richard Anthony

Resigned
First Avenue, DoncasterDN9 3RH
Born September 1974
Director
Appointed 26 Feb 2016
Resigned 01 Apr 2017

TERMINI, Edward Robert

Resigned
First Avenue, DoncasterDN9 3RH
Born December 1969
Director
Appointed 15 Jan 2015
Resigned 31 Jan 2016

Persons with significant control

1

First Avenue, DoncasterDN9 3RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Voluntary
21 November 2017
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 September 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 August 2017
DS01DS01
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Resolution
14 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2015
NEWINCIncorporation