Malmesbury Road, Leigh
Cricklade
Wiltshire
SN6 6RH
Secretary Name | Frances Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 month after company formation) |
Appointment Duration | 10 years (resigned 12 November 2006) |
Role | Company Director |
Correspondence Address | Flat 4 29 Craven Hill Gardens London W2 3EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2006(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2008) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | www.redcarpet.co.uk/home/ |
---|
Registered Address | Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alan Rogers 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 February 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 October 2009 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US on 5 October 2009 (1 page) |
5 October 2009 | Registered office address changed from Mcgills Oakley House Tetbury Road Cirencester Glos GL7 1US on 5 October 2009 (1 page) |
4 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 12/11/08; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
4 September 2008 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
4 September 2008 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from mcgills oakley house tetbury road cirencester gloucestershire GL7 1US (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from mcgills oakley house tetbury road cirencester gloucestershire GL7 1US (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 21 bedford square london WC1B 3HH (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 21 bedford square london WC1B 3HH (1 page) |
10 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
10 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
22 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
22 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
21 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
21 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
30 November 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
22 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 12/11/04; full list of members (2 pages) |
10 May 2005 | Return made up to 12/11/04; full list of members (2 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Secretary's particulars changed (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 January 2004 | Return made up to 12/11/03; full list of members (5 pages) |
15 January 2004 | Return made up to 12/11/03; full list of members (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
21 February 2003 | Return made up to 12/11/02; full list of members (5 pages) |
21 February 2003 | Return made up to 12/11/02; full list of members (5 pages) |
8 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Registered office changed on 08/02/03 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
8 February 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Registered office changed on 08/02/03 from: 1 berkeley street mayfair london W1J 8DJ (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
9 May 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
29 November 2001 | Return made up to 12/11/01; full list of members
|
29 November 2001 | Return made up to 12/11/01; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
23 May 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
24 October 2000 | Return made up to 10/10/00; full list of members
|
24 October 2000 | Return made up to 10/10/00; full list of members
|
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
22 October 1999 | Return made up to 10/10/99; full list of members
|
22 October 1999 | Return made up to 10/10/99; full list of members
|
21 July 1999 | Registered office changed on 21/07/99 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: longworth house 14 george street st albans hertfordshire AL3 4ER (1 page) |
21 July 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
21 July 1999 | Resolutions
|
30 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
30 November 1998 | Return made up to 10/10/98; no change of members (4 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
25 June 1998 | Company name changed red carpet marketing LIMITED\certificate issued on 26/06/98 (2 pages) |
25 June 1998 | Company name changed red carpet marketing LIMITED\certificate issued on 26/06/98 (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: cardinal house 27 station square petts wood kent BR5 1LZ (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: cardinal house 27 station square petts wood kent BR5 1LZ (1 page) |
16 October 1997 | Return made up to 10/10/97; full list of members
|
16 October 1997 | Return made up to 10/10/97; full list of members
|
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Director resigned (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
10 October 1996 | Incorporation (13 pages) |
10 October 1996 | Incorporation (13 pages) |