Company NameRed Engine Design Limited
Company StatusDissolved
Company Number03677608
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 5 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Chase
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(same day as company formation)
RoleGraphic Design
Correspondence Address1 Gays Cottages
Tandridge Lane
Lingfield
Surrey
RH7 6LW
Director NameChristopher Graham Shuff
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(same day as company formation)
RoleGraphic Design
Correspondence Address52 Birchwood Drive
Wilmington
Dartford
Kent
DA2 7NF
Secretary NameSarah Pearson
NationalityBritish
StatusClosed
Appointed02 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIron Mill
Upper Ruxley Farm Ruxley
Sidcup
Kent
DA14 5AT
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressBerkeley House, 18 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2007First Gazette notice for compulsory strike-off (1 page)
18 January 2006Return made up to 02/12/05; full list of members (2 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 October 2005Registered office changed on 19/10/05 from: 52 birchwood drive wilmington dartford kent DA2 7NF (1 page)
14 January 2005Return made up to 02/12/04; full list of members (7 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
17 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
9 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 January 2003Return made up to 02/12/02; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 January 2002Return made up to 02/12/01; full list of members (6 pages)
4 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
20 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
28 January 2000Return made up to 02/12/99; full list of members (6 pages)
15 December 1998Secretary resigned (1 page)
2 December 1998Incorporation (21 pages)