Company NameRed Mullet Limited
Company StatusDissolved
Company Number02230888
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date18 June 1996 (27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameMartin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 1996)
RoleChartered Accountant
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NamePaul Simon Wright
NationalityBritish
StatusClosed
Appointed27 January 1995(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 1996)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Director NameDavid Evans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address308 Cinnamon Wharf
London
SE1 2YJ
Director NameRobin Thorne
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address20 Maypole Road
Gravesend
Kent
DA12 2LP
Secretary NameMr Robert Markham
NationalityBritish
StatusResigned
Appointed30 May 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address8 Raven Crescent
Billericay
Essex
CM12 0JF
Director NameMr Robert Markham
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address8 Raven Crescent
Billericay
Essex
CM12 0JF

Location

Registered AddressAgb House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 May

Filing History

18 June 1996Final Gazette dissolved via voluntary strike-off (1 page)
27 February 1996First Gazette notice for voluntary strike-off (1 page)
15 January 1996Full accounts made up to 30 May 1995 (14 pages)
15 January 1996Application for striking-off (1 page)
1 June 1995Return made up to 30/05/95; full list of members (16 pages)
3 May 1995Accounting reference date extended from 31/12 to 30/05 (1 page)