Company NameRed Dog Projections Limited
Company StatusDissolved
Company Number03792362
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 9 months ago)
Dissolution Date28 November 2006 (17 years, 4 months ago)
Previous NameParade Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin York Mason
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1999(5 months, 1 week after company formation)
Appointment Duration7 years (closed 28 November 2006)
RoleDesigner
Correspondence Address2 Latimer Place
London
W10 6QT
Secretary NameSc Secretarial Ltd (Corporation)
StatusClosed
Appointed25 November 1999(5 months, 1 week after company formation)
Appointment Duration7 years (closed 28 November 2006)
Correspondence Address5 Harley Place
London
W1G 8QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Harley Place
London
W1N 1HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,086
Gross Profit£3,869
Net Worth-£12,186
Cash£2,358
Current Liabilities£19,578

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Voluntary strike-off action has been suspended (1 page)
28 February 2006First Gazette notice for voluntary strike-off (1 page)
16 January 2006Application for striking-off (1 page)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
13 July 2004Return made up to 21/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 August 2003Return made up to 21/06/03; full list of members (6 pages)
30 December 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
23 January 2002Return made up to 21/06/01; full list of members (6 pages)
8 January 2002Compulsory strike-off action has been discontinued (1 page)
13 December 2001Total exemption full accounts made up to 30 June 2000 (8 pages)
13 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2000Ad 21/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999Company name changed parade productions LIMITED\certificate issued on 16/12/99 (2 pages)
1 December 1999Registered office changed on 01/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)