Company NameRed Copperhouse Limited
Company StatusDissolved
Company Number05497318
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Vipin Shah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address95 Deacons Hill Road
Elstree
Hertfordshire
WD6 3JF
Secretary NameMr Pulin Shah
NationalityBritish
StatusClosed
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrown Gables
Barnet Lane
Elstree
Hertfordshire
WD6 3RQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address4/5 Loveridge Mews
London
NW6 2DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,156
Cash£947
Current Liabilities£57,117

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
5 January 2009Application for striking-off (1 page)
26 November 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 November 2008Accounting reference date shortened from 31/01/2008 to 30/06/2007 (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Return made up to 01/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
6 August 2007Return made up to 01/07/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 August 2006Return made up to 01/07/06; full list of members (2 pages)
9 August 2005Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
30 July 2005Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (16 pages)