Company NameRed House Design Limited
Company StatusDissolved
Company Number03798168
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2741Precious metals production
SIC 24410Precious metals production
SIC 3621Striking of coins and medals
SIC 32110Striking of coins

Directors

Director NameDerek Charles Pobjoy
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBurbank Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HU
Director NameMiss Taya Christa Pobjoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennia House Bonsor Drive
Kingswood
Tadworth
Surrey
KT20 6AY
Secretary NameMr Timothy John Warner
StatusClosed
Appointed28 October 2009(10 years, 4 months after company formation)
Appointment Duration7 years (closed 08 November 2016)
RoleCompany Director
Correspondence AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
Director NameMr Adrian Pobjoy
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFairwaters
Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMrs Nita Marlene Savage
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NameMrs Nita Marlene Savage
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressGosforth Lodge Rugby Lane
Cheam
Sutton
Surrey
SM2 7NF
Secretary NamePhilip John Mitchell
NationalityBritish
StatusResigned
Appointed22 February 2003(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleCompany Director
Correspondence Address16 Hilltop Road
Reigate
Surrey
RH2 7HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01737 818188
Telephone regionRedhill

Location

Registered AddressMillennia House
Kingswood Park, Bonsor Drive
Tadworth
Surrey
KT20 6AY
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (4 pages)
10 August 2016Application to strike the company off the register (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
29 October 2009Appointment of Mr Timothy John Warner as a secretary (1 page)
29 October 2009Termination of appointment of Philip Mitchell as a secretary (1 page)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 April 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 July 2007Return made up to 29/06/07; full list of members (7 pages)
14 July 2007Return made up to 29/06/07; full list of members (7 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 29/06/06; full list of members (7 pages)
18 January 2007Return made up to 29/06/06; full list of members (7 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
29 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
8 December 2005Return made up to 29/06/05; full list of members (7 pages)
8 December 2005Return made up to 29/06/05; full list of members (7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 July 2004Return made up to 29/06/04; full list of members (7 pages)
9 July 2004Return made up to 29/06/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 August 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 July 2002Return made up to 29/06/02; full list of members (8 pages)
4 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Full accounts made up to 31 December 2000 (10 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Return made up to 29/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (9 pages)
10 May 2000Full accounts made up to 31 December 1999 (9 pages)
5 October 1999Registered office changed on 05/10/99 from: c/o williams & co 1A high street epsom surrey KT19 8DA (1 page)
5 October 1999Registered office changed on 05/10/99 from: c/o williams & co 1A high street epsom surrey KT19 8DA (1 page)
24 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
24 August 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999New director appointed (3 pages)
5 July 1999New secretary appointed;new director appointed (3 pages)
5 July 1999New secretary appointed;new director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (3 pages)
29 June 1999Incorporation (20 pages)
29 June 1999Incorporation (20 pages)