Company NameRed Mull-Art Limited
Company StatusDissolved
Company Number04616284
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Lawrence Dundas Figgis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address277 Ice Wharf
17 New Wharf Road
London
N1 9RF
Director NameMr Louis Orlando Keene Figgis
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleProduction Assistant
Country of ResidenceEngland
Correspondence Address89 Park Road
New Barnet
Hertfordshire
EN4 9QX
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed01 January 2005(2 years after company formation)
Appointment Duration2 years, 2 months (closed 20 March 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Secretary NameMr Louis Orlando Keene Figgis
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleProduction Assistant
Country of ResidenceEngland
Correspondence Address89 Park Road
New Barnet
Hertfordshire
EN4 9QX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,101
Cash£171
Current Liabilities£3,272

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
25 October 2006Application for striking-off (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 January 2006Return made up to 12/12/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 February 2005Return made up to 12/12/04; full list of members (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed;new director appointed (2 pages)
12 December 2002Incorporation (31 pages)