Company NameRed Eye Technical & Production Services Limited
Company StatusDissolved
Company Number03687062
CategoryPrivate Limited Company
Incorporation Date22 December 1998(25 years, 4 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

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

Directors

Director NameIan Senior
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2002(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address50 Tranmere Road
Earlsfield
London
SW18 3QJ
Secretary NameMonaco & British Mercantile Limited (Corporation)
StatusClosed
Appointed22 December 1998(same day as company formation)
Correspondence AddressGorsefield Cottage
Ball Hill
Newbury
Berkshire
RG20 0NY
Director NameMark Owen Stitfall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address63 Sewardstone Road
London
E2 9HN

Location

Registered Address5th Floor Marble Arch House
66-68 Seymour Street
London
W1H 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£27,528
Net Worth£100
Cash£7,912
Current Liabilities£8,187

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 April 2003Return made up to 22/12/02; full list of members
  • 363(287) ‐ Registered office changed on 01/04/03
(6 pages)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
6 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 2000Accounts made up to 31 December 1999 (8 pages)
8 August 2000Compulsory strike-off action has been discontinued (1 page)
3 August 2000Return made up to 22/12/99; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 63 sewardstone road london E2 9HN (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
22 December 1998Incorporation (8 pages)