Company NameRedflame Limited
Company StatusDissolved
Company Number03161002
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed25 April 1996(2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 December 2002)
RoleRetired
Correspondence Address1 Allerton Road
London
N16 5UT
Secretary NameVeronica Mitcham
NationalityBritish
StatusClosed
Appointed25 April 1996(2 months after company formation)
Appointment Duration6 years, 7 months (closed 03 December 2002)
RoleCompany Director
Correspondence Address26 Watson Close
Mithas Road
London
N16 8QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address320 High Road
Woodgreen
London
N22 8JR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
21 March 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Full accounts made up to 31 March 2000 (7 pages)
17 March 2000Return made up to 19/02/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 February 1999Return made up to 19/02/99; no change of members (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (7 pages)
2 March 1998Return made up to 19/02/98; no change of members (4 pages)
15 August 1997Full accounts made up to 31 March 1997 (7 pages)
11 March 1997Return made up to 19/02/97; full list of members (6 pages)
7 May 1996Registered office changed on 07/05/96 from: 320 high road wood green london N22 4JR (1 page)
7 May 1996Accounting reference date notified as 31/03 (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 April 1996Memorandum and Articles of Association (10 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
19 February 1996Incorporation (16 pages)