Company NameRed Ghost Film Limited
Company StatusDissolved
Company Number04403916
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Karen Lysaght
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2002(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address27 Haywood Avenue
Belfast
BT7 3EU
Northern Ireland
Secretary NameDr Karen Lysaght
NationalityIrish
StatusClosed
Appointed10 April 2002(2 weeks after company formation)
Appointment Duration2 years, 8 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address27 Haywood Avenue
Belfast
BT7 3EU
Northern Ireland
Director NameDr Eamonn Joseph McKeown
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 21 December 2004)
RoleAcademia
Correspondence Address75 Balfour Road
London
N5 2HD
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address75 Balfour Road
London
N5 2HD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2004First Gazette notice for compulsory strike-off (1 page)
18 June 2003Return made up to 26/03/03; full list of members (7 pages)
18 June 2003New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
10 May 2002Ad 26/03/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2002Ad 26/03/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)