Company NameE Red Limited
Company StatusDissolved
Company Number05802041
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 2013(7 years, 8 months after company formation)
Appointment Duration5 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Haydn Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Beacon Hill Road
Newark
Notts
BH1 3DH
Director NameMr David Anthony Holden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Barn House
Gussage St Michael
Wimborne
Dorset
BH21 5JE
Secretary NameDonna Jayne Cahill
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Badgers Close
Ashley Heath
Ringwood
Hampshire
BH24 2JH
Director NameMr Douglas Michael Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed21 December 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 May 2012)
RoleCompany Director
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr Nicholas Andrew Lerway
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Cottage Church Road
East Wellow
Romsey
Hampshire
SO51 6DR
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD

Contact

Websitewww.insure4retirement.co.uk/
Telephone0800 2988707
Telephone regionFreephone

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Insurance Dialogue LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,234,762
Net Worth£1

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
8 January 2014Termination of appointment of David Holden as a director (1 page)
8 January 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
8 January 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
8 January 2014Termination of appointment of David Holden as a director (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE United Kingdom on 19 August 2013 (1 page)
5 June 2013Termination of appointment of Nicholas Lerway as a director (1 page)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Termination of appointment of Nicholas Lerway as a director (1 page)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
5 June 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1
(4 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
3 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 February 2013Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page)
8 February 2013Registered office address changed from Heron House 8-10 Christchurch Road Bournemouth Dorset BH1 3NA on 8 February 2013 (1 page)
11 July 2012Termination of appointment of Ian Foy as a director (2 pages)
11 July 2012Termination of appointment of Andrew Gibson as a director (2 pages)
11 July 2012Termination of appointment of Victoria Cuggy as a secretary (2 pages)
11 July 2012Termination of appointment of Victoria Cuggy as a secretary (2 pages)
11 July 2012Termination of appointment of Ian Foy as a director (2 pages)
11 July 2012Termination of appointment of Andrew Gibson as a director (2 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
22 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
21 June 2012Register inspection address has been changed from C/O Ms V Cuggy Library House New Road Brentwood Essex CM14 4GD United Kingdom (1 page)
21 June 2012Termination of appointment of Ian Foy as a director (1 page)
21 June 2012Termination of appointment of Victoria Cuggy as a secretary (1 page)
21 June 2012Termination of appointment of Ian Foy as a director (1 page)
21 June 2012Termination of appointment of Andrew Gibson as a director (1 page)
21 June 2012Termination of appointment of Andrew Gibson as a director (1 page)
21 June 2012Termination of appointment of Victoria Cuggy as a secretary (1 page)
21 June 2012Register(s) moved to registered office address (1 page)
21 June 2012Register inspection address has been changed from C/O Ms V Cuggy Library House New Road Brentwood Essex CM14 4GD United Kingdom (1 page)
21 June 2012Register(s) moved to registered office address (1 page)
15 May 2012Auditor's resignation (3 pages)
15 May 2012Auditor's resignation (3 pages)
22 November 2011Full accounts made up to 30 June 2011 (16 pages)
22 November 2011Full accounts made up to 30 June 2011 (16 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
22 February 2011Appointment of Mr Andrew James Gibson as a director (3 pages)
22 February 2011Appointment of Mr Andrew James Gibson as a director (3 pages)
6 December 2010Appointment of Ian Russell Foy as a director (3 pages)
6 December 2010Appointment of Mr Nicholas Andrew Lerway as a director (3 pages)
6 December 2010Appointment of Ian Russell Foy as a director (3 pages)
6 December 2010Appointment of Mr Nicholas Andrew Lerway as a director (3 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
14 October 2010Termination of appointment of Douglas Morgan as a director (2 pages)
25 August 2010Auditor's resignation (1 page)
25 August 2010Auditor's resignation (1 page)
30 July 2010Director's details changed for Douglas Michael Morgan on 22 July 2010 (3 pages)
30 July 2010Director's details changed for Douglas Michael Morgan on 22 July 2010 (3 pages)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
14 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (6 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for David Anthony Holden on 2 May 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for David Anthony Holden on 2 May 2010 (2 pages)
13 May 2010Director's details changed for David Anthony Holden on 2 May 2010 (2 pages)
23 April 2010Termination of appointment of David Godfrey as a director (2 pages)
23 April 2010Termination of appointment of David Godfrey as a director (2 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
24 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
24 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page)
6 January 2010Termination of appointment of Donna Cahill as a secretary (2 pages)
6 January 2010Appointment of Victoria Louise Cuggy as a secretary (3 pages)
6 January 2010Appointment of Victoria Louise Cuggy as a secretary (3 pages)
6 January 2010Termination of appointment of Donna Cahill as a secretary (2 pages)
13 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 May 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 October 2008Director appointed douglas michael morgan (2 pages)
20 October 2008Director appointed douglas michael morgan (2 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 May 2008Return made up to 02/05/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
5 June 2007Registered office changed on 05/06/07 from: heron house, 8 - 10 christchurch road bournemouth dorset BH1 3NA (1 page)
5 June 2007Registered office changed on 05/06/07 from: heron house, 8 - 10 christchurch road bournemouth dorset BH1 3NA (1 page)
30 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 May 2007Return made up to 02/05/07; full list of members (2 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: I4R house, pine court 36GERVIS rd bournemouth dorset BH1 3DH (1 page)
29 May 2007Registered office changed on 29/05/07 from: I4R house, pine court 36GERVIS rd bournemouth dorset BH1 3DH (1 page)
2 May 2006Incorporation (13 pages)
2 May 2006Incorporation (13 pages)