Company NameRed Bandanna Limited
Company StatusDissolved
Company Number03318059
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 3 months ago)
Dissolution Date28 November 2000 (23 years, 5 months ago)
Previous NameBexaid Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameAida Dellal Hersham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(same day as company formation)
RoleConsultant
Correspondence Address7 Loudoun Road
London
NW8 0LH
Secretary NameMs Suzanne Green
NationalityBritish
StatusClosed
Appointed23 October 1997(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 28 November 2000)
RoleSecretary
Correspondence Address20 Copthall Drive
Mill Hill
London
NW7 2NB
Secretary NameJan Gayle Farlow
NationalityBritish
StatusResigned
Appointed13 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address83 Highlever Road
London
W10 6PW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address12 New Fetter Lane
London
EC4A 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2000First Gazette notice for compulsory strike-off (1 page)
23 April 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/99
(4 pages)
18 April 1998Return made up to 13/02/98; full list of members (6 pages)
30 October 1997Company name changed bexaid LIMITED\certificate issued on 31/10/97 (2 pages)
27 October 1997Registered office changed on 27/10/97 from: 48 portland place london W1N 4AJ (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
28 February 1997Registered office changed on 28/02/97 from: 120 east road london N1 6AA (1 page)
13 February 1997Incorporation (15 pages)