Company NameRed Kite Visual Communications Limited
Company StatusDissolved
Company Number02859103
CategoryPrivate Limited Company
Incorporation Date4 October 1993(30 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Sydney Jones
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Burntwood Close
Billericay
Essex
CM12 9HE
Director NameLeslie Albert Pipe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address76 Dynham Road
London
NW6 2NR
Secretary NameWilliam Sydney Jones
NationalityBritish
StatusClosed
Appointed04 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Burntwood Close
Billericay
Essex
CM12 9HE

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
18 July 1996Registered office changed on 18/07/96 from: 138 park lane romford essex RM11 1BE (1 page)
18 July 1996Registered office changed on 18/07/96 from: 138 park lane romford essex RM11 1BE (1 page)
16 July 1996Appointment of a liquidator (1 page)
16 July 1996Appointment of a liquidator (1 page)
2 May 1996Order of court to wind up (1 page)
2 May 1996Order of court to wind up (1 page)
25 April 1996Court order notice of winding up (1 page)
25 April 1996Court order notice of winding up (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1996Appointment of a voluntary liquidator (2 pages)
11 April 1996Appointment of a voluntary liquidator (2 pages)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1996Registered office changed on 29/03/96 from: 26A high street chelmsford CM1 1BE (1 page)
29 March 1996Registered office changed on 29/03/96 from: 26A high street chelmsford CM1 1BE (1 page)
29 September 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 September 1995Return made up to 04/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)