Company NameRed Lion 70 Limited
Company StatusDissolved
Company Number05869506
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Kneale
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameMr Simon Robert Alexander Sheffield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Secretary NameSimon Sheffield
NationalityBritish
StatusClosed
Appointed21 October 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 17 March 2015)
RoleCompany Director
Correspondence AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
Director NameMr Anthony Michael Chapman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Great Peter House
1 Great Peter Street
London
SW1P 3LL
Director NameMr Nigel David Learmonth Kidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Secretary NameMr Nigel David Learmonth Kidson
NationalityBritish
StatusResigned
Appointed10 May 2007(10 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50 Clarendon Drive
Putney
London
SW15 1AH
Director NameRed Lion Directors Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressWhittington House
Alfred Place
London
WC1E 7EA
Secretary NameRed Lion Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence AddressWhittington House
Alfred Place
London
WC1E 7EA

Location

Registered AddressAlbert Yard
7 Glasshouse Walk
London
SE11 5ES
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

100 at £1Syon Art LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
16 September 2014Accounts made up to 31 January 2014 (2 pages)
16 September 2014Accounts made up to 31 January 2014 (2 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
16 October 2013Accounts made up to 31 January 2013 (2 pages)
16 October 2013Accounts made up to 31 January 2013 (2 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
13 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2011 (16 pages)
12 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages)
12 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages)
12 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 July 2012 (16 pages)
16 July 2012Accounts made up to 31 January 2012 (2 pages)
16 July 2012Accounts made up to 31 January 2012 (2 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012.
(5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012.
(5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/11/2012.
(5 pages)
12 September 2011Accounts made up to 31 January 2011 (2 pages)
12 September 2011Accounts made up to 31 January 2011 (2 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2012
(5 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2012
(5 pages)
23 August 2011Annual return made up to 7 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/11/2012
(5 pages)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
24 January 2011Register inspection address has been changed (1 page)
24 January 2011Register(s) moved to registered inspection location (1 page)
5 November 2010Termination of appointment of Anthony Chapman as a director (1 page)
5 November 2010Termination of appointment of Anthony Chapman as a director (1 page)
3 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
3 November 2010Appointment of Mr Christopher John Kneale as a director (3 pages)
3 November 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
3 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
3 November 2010Termination of appointment of Nigel Kidson as a secretary (2 pages)
3 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
3 November 2010Appointment of Simon Sheffield as a secretary (3 pages)
3 November 2010Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages)
3 November 2010Termination of appointment of Nigel Kidson as a director (2 pages)
3 November 2010Appointment of Mr Christopher John Kneale as a director (3 pages)
27 October 2010Full accounts made up to 31 January 2010 (28 pages)
27 October 2010Full accounts made up to 31 January 2010 (28 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 January 2009 (11 pages)
5 November 2009Full accounts made up to 31 January 2009 (11 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
7 July 2009Return made up to 07/07/09; full list of members (4 pages)
20 November 2008Full accounts made up to 31 January 2008 (11 pages)
20 November 2008Full accounts made up to 31 January 2008 (11 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
13 November 2008Full accounts made up to 31 December 2007 (11 pages)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/01/2008 (1 page)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
9 July 2008Return made up to 07/07/08; full list of members (4 pages)
19 September 2007Return made up to 31/07/07; full list of members (8 pages)
19 September 2007Return made up to 31/07/07; full list of members (8 pages)
13 July 2007Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2007Ad 22/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2007Resolutions
  • RES13 ‐ Agree share agreement 22/06/07
(22 pages)
13 July 2007Resolutions
  • RES13 ‐ Agree share agreement 22/06/07
(22 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 May 2007New director appointed (2 pages)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: c/o sheridans, whittington house, alfred place, london WC1E 7EA (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed;new director appointed (2 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Registered office changed on 25/05/07 from: c/o sheridans, whittington house, alfred place, london WC1E 7EA (1 page)
25 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
25 May 2007Director resigned (1 page)
7 July 2006Incorporation (21 pages)
7 July 2006Incorporation (21 pages)