Company NameRed Circle Promotions Limited
Company StatusDissolved
Company Number02868144
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRecep Mustafa
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 28 April 2009)
RoleBusinessman
Correspondence Address21 Briar Lane
Shirley
Croydon
CR0 5AD
Secretary NameGulsun Mustafa
NationalityBritish
StatusClosed
Appointed16 December 1993(1 month, 2 weeks after company formation)
Appointment Duration15 years, 4 months (closed 28 April 2009)
RoleCompany Director
Correspondence Address40 Carholme Road
Forest Hill
London
SE23 2HS
Director NameMustafa Kemal Mustafa
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2004)
RoleBusinessman
Correspondence Address40 Carholme Road
London
SE23 2HS
Director NameHuseyin Youssouf
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2004)
RoleSolicitor
Correspondence Address10 Molescroft
New Eltham
London
SE9 3JU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£28,718
Net Worth£56,493
Cash£2,588
Current Liabilities£143,418

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director resigned (1 page)
6 December 2007Restoration by order of the court (4 pages)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2006First Gazette notice for compulsory strike-off (1 page)
5 September 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Director resigned (1 page)
17 May 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
19 February 2004Return made up to 02/11/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
27 November 2002Return made up to 02/11/02; full list of members
  • 363(287) ‐ Registered office changed on 27/11/02
(7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
24 May 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
8 November 2001Return made up to 02/11/01; full list of members (6 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 February 2001Full accounts made up to 31 December 1999 (11 pages)
9 November 2000Return made up to 02/11/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 December 1998 (11 pages)
18 February 2000Particulars of mortgage/charge (4 pages)
23 December 1999Return made up to 16/10/99; full list of members (6 pages)
17 September 1999Return made up to 02/11/98; no change of members (4 pages)
28 July 1998Full accounts made up to 30 June 1997 (10 pages)
2 July 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
7 May 1998Registered office changed on 07/05/98 from: 21 briar lane shirley croydon CR0 5AD (1 page)
15 January 1998Return made up to 02/11/97; no change of members (4 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
22 January 1997Return made up to 02/11/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
17 November 1995Return made up to 02/11/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)