Company NameRed Carpet Concierge Services Limited
Company StatusDissolved
Company Number03920181
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date9 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 NameAlan Rogers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(2 weeks after company formation)
Appointment Duration4 years (closed 09 March 2004)
RoleManaging Director
Correspondence Address150 Princess Park Manor
Royal Drive
London
N11 3FQ
Secretary NameFrances Clarke
NationalityBritish
StatusClosed
Appointed02 October 2000(8 months after company formation)
Appointment Duration3 years, 5 months (closed 09 March 2004)
RoleStewardess
Correspondence Address150 Princess Park Manor
Royal Drive
London
N11 3FR
Secretary NameLucy Church
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 May 2000)
RolePersonal Assistant
Correspondence AddressTop Flat 30 Castletown Road
London
W14 9HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Application for striking-off (1 page)
31 July 2003Return made up to 04/02/03; full list of members (5 pages)
8 February 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 February 2003Registered office changed on 08/02/03 from: 1 berkeley street mayfair london W1J 8DJ (1 page)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2003Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
9 May 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
15 April 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(6 pages)
23 May 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
15 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
16 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
4 February 2000Incorporation (12 pages)