Company NameRed Tail Limited
Company StatusDissolved
Company Number04362718
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher Mark Elliott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(3 days after company formation)
Appointment Duration7 years, 1 month (closed 31 March 2009)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address57 Chapman Square
London
SW19 5QU
Secretary NameApex Company Services Limited (Corporation)
StatusClosed
Appointed29 January 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,390
Cash£174,997
Current Liabilities£88,215

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
4 November 2008Application for striking-off (1 page)
4 March 2008Return made up to 29/01/08; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 April 2007Return made up to 29/01/07; full list of members (2 pages)
23 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
11 February 2005Return made up to 29/01/05; full list of members (6 pages)
16 November 2004Registered office changed on 16/11/04 from: premier housre 309 ballards lane north finchley london N12 8LU (1 page)
10 September 2004Return made up to 29/01/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
28 June 2003Return made up to 29/01/03; full list of members (6 pages)
1 May 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)