Company NameThe Red Fort Limited
Company StatusDissolved
Company Number03012307
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Kent Claydon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 23 February 1999)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address23 Stanley Gardens
London
W11 2NG
Director NameMark Adrian Heeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 23 February 1999)
RoleManaging Director
Correspondence AddressThe New House
23a Rockley Road
London
W14
Secretary NameNeil Barrie Metcalfe
NationalityBritish
StatusClosed
Appointed13 December 1996(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 23 February 1999)
RoleAccountant
Correspondence Address20 Gordonbrock Road
Brockley
London
SE4 1JB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameKathryn Marie McKenzie
NationalityBritish
StatusResigned
Appointed29 June 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 1996)
RoleChartered Accountant
Correspondence Address26 The Lodge
Courtlands
Richmond
Surrey
TW10 5AX
Director NameSecretaire Limited (Corporation)
Date of BirthMarch 1994 (Born 30 years ago)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address2nd Floor
123/125 City Road
London
EC1V 1JB
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressC/O Claydon Heeley
The Glassmill
1 Battersea Bridge
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
18 September 1998Application for striking-off (1 page)
26 June 1998Application for reregistration from PLC to private (1 page)
26 June 1998Re-registration of Memorandum and Articles (13 pages)
26 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(8 pages)
20 March 1998Return made up to 20/01/98; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (7 pages)
19 May 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 May 1997New secretary appointed (2 pages)
21 August 1996Full accounts made up to 31 December 1995 (7 pages)
21 August 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
30 April 1996Return made up to 20/01/96; full list of members
  • 363(287) ‐ Registered office changed on 30/04/96
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 July 1995Registered office changed on 17/07/95 from: 2ND floor 123-125 city road london EC1V 1JB (1 page)
17 July 1995New secretary appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Secretary resigned (2 pages)
17 July 1995New director appointed (2 pages)