Company NameRedred Media Limited
Company StatusDissolved
Company Number04710447
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanet Pratt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Calvert Road
High Barnet
Hertfordshire
EN5 4HH
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusClosed
Appointed08 March 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 15 September 2009)
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameEdward James Pratt
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Calvert Road
Barnet
Middlesex
EN5 4HH
Secretary NameJanet Pratt
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address51 Calvert Road
High Barnet
Hertfordshire
EN5 4HH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£228
Cash£4
Current Liabilities£23,820

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Return made up to 25/03/08; full list of members (3 pages)
28 May 2008Secretary appointed brian paul (secretaries) LIMITED (1 page)
28 May 2008Appointment terminated secretary janet pratt (1 page)
28 May 2008Appointment terminated director edward pratt (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 25/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 25/03/06; full list of members (7 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 April 2005Return made up to 25/03/05; full list of members (7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 25/03/04; full list of members (7 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Secretary resigned (2 pages)
8 April 2003Director resigned (2 pages)
8 April 2003Registered office changed on 08/04/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
25 March 2003Incorporation (14 pages)