Company NameRed (UK) Limited
Company StatusDissolved
Company Number03697706
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameCraig Barrington Edwards
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address69 Clarendon Road
Sevenoaks
Kent
TN13 1ET
Secretary NameRobert George Edwards
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFernbrook
Fernbrook Avenue
Sidcup
Kent
DA15 8SP
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressChancery House
York Road
Birmingham
West Midlands
B23 6TF

Location

Registered AddressUnit 57
Horton Kirby Industrial Estate
South Darenth Dartford
Kent
DA4 9AU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth£3,385
Current Liabilities£32,517

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
7 January 2004Return made up to 23/12/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 07/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/03
(6 pages)
6 February 2002Return made up to 31/01/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 250 old road west gravesend kent DA11 0LY (1 page)
27 March 2001Return made up to 19/01/00; full list of members (6 pages)
27 March 2001Return made up to 19/01/01; full list of members (6 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
21 November 2000Registered office changed on 21/11/00 from: 135-137 city road london EC1V 1JB (1 page)
18 August 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Ad 19/01/99--------- £ si 99@1=99 £ ic 100/199 (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: chancery house york road birmingham west midlands B23 6TF (1 page)
9 February 1999Ad 19/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 January 1999Incorporation (12 pages)