Company NameThe Red House Partnership Ltd
Company StatusDissolved
Company Number03872736
CategoryPrivate Limited Company
Incorporation Date8 November 1999(24 years, 6 months ago)
Dissolution Date12 August 2003 (20 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 NameDerek Alan Giles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(same day as company formation)
RoleFurniture Manufacturer
Correspondence Address2 Whitmore Close
Owlsmoor
Sandhurst
Berkshire
GU47 0SE
Director NameOliver Robin Hurlbatt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Brae Riverbank
West Molesey
Surrey
KT8 1QX
Secretary NameJenny Lynn Giles
NationalityBritish
StatusClosed
Appointed08 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Whitmore Close
Owlsmoor
Sandhurst
Berkshire
GU47 0SE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20b Hanworth Road
Hounslow
Middlesex
TW3 1UA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
28 November 2002Return made up to 08/11/02; full list of members (7 pages)
27 November 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
18 July 2001Total exemption full accounts made up to 30 November 2000 (5 pages)
2 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 1999Secretary resigned (1 page)
8 November 1999Incorporation (17 pages)