Company NameRed Ink Creative Limited
Company StatusDissolved
Company Number05203028
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 7 months ago)
Dissolution Date2 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Coburn Mersereau
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleWeb Programmer
Country of ResidenceEngland
Correspondence AddressFlat 19 Travers House
127 Dalmeny Avenue
London
N7 0JJ
Director NameRichard Brian Copestake
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleWeb Site Design
Correspondence Address34 Goodwin Close
London
SE16 3TR
Secretary NameRichard Brian Copestake
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleWeb Site Design
Correspondence Address34 Goodwin Close
London
SE16 3TR
Director NameMiranda Yates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleAudio Describer
Correspondence AddressFlat 19 Travers House
123 Dalmeny Avenue
London
N7 0JJ
Secretary NameMiranda Yates
NationalityBritish
StatusResigned
Appointed09 March 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2011)
RoleAudio Describer
Correspondence AddressFlat 19 Travers House
123 Dalmeny Avenue
London
N7 0JJ

Location

Registered AddressThe Shoreditch Building
35 Kingsland Road
London
E2 8AA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013Application to strike the company off the register (3 pages)
5 March 2013Application to strike the company off the register (3 pages)
27 June 2012Total exemption full accounts made up to 31 August 2010 (10 pages)
27 June 2012Total exemption full accounts made up to 31 August 2010 (10 pages)
23 September 2011Termination of appointment of Miranda Yates as a director on 1 August 2011 (1 page)
23 September 2011Termination of appointment of Miranda Yates as a director (1 page)
23 September 2011Termination of appointment of Miranda Yates as a secretary on 1 August 2011 (1 page)
23 September 2011Termination of appointment of Miranda Yates as a secretary (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
7 December 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
(14 pages)
7 December 2010Annual return made up to 11 August 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
(14 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
11 December 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 2 April 2009
  • GBP 8
(2 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
1 April 2009Appointment terminated director and secretary richard copestake (1 page)
1 April 2009Appointment Terminated Director and Secretary richard copestake (1 page)
31 March 2009Director and secretary appointed miranda yates (2 pages)
31 March 2009Director and secretary appointed miranda yates (2 pages)
9 September 2008Return made up to 11/08/08; full list of members (4 pages)
9 September 2008Return made up to 11/08/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
1 November 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 September 2006Return made up to 11/08/06; full list of members (2 pages)
14 September 2006Return made up to 11/08/06; full list of members (2 pages)
13 September 2006Registered office changed on 13/09/06 from: 32-36 aylesbury street, london, EC1R 0ET (1 page)
13 September 2006Registered office changed on 13/09/06 from: 32-36 aylesbury street, london, EC1R 0ET (1 page)
17 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
19 September 2005Return made up to 11/08/05; full list of members (2 pages)
19 September 2005Return made up to 11/08/05; full list of members (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 9-10 charlotte mews, london, W1T 4EF (1 page)
4 March 2005Registered office changed on 04/03/05 from: 9-10 charlotte mews, london, W1T 4EF (1 page)
11 August 2004Incorporation (10 pages)