Company NameRed Kite Contracting Limited
Company StatusDissolved
Company Number05885375
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Dinsey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(1 month after company formation)
Appointment Duration10 years, 5 months (closed 31 January 2017)
RoleConsulting
Country of ResidenceUnited Kingdom
Correspondence Address37 Kemerton Road
Croydon
London
CR0 6JL
Secretary NameHenry Dinsey
NationalityBritish
StatusClosed
Appointed05 December 2007(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (closed 31 January 2017)
RoleSecretary
Correspondence Address108 Shafesbury Road
Carshalton
London
SM5 8AG
Director NameSagen Directors Limited (Corporation)
Date of BirthJune 2004 (Born 19 years ago)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE
Secretary NameSagen Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address1st Floor Highlands House
165 The Broadway
London
SW19 1NE

Location

Registered Address2 Sanders Parade
Greyhound Lane
London
SW16 5NL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Alan Dinsey
100.00%
Ordinary

Financials

Year2014
Net Worth£290
Cash£2,449
Current Liabilities£2,159

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
24 July 2015Voluntary strike-off action has been suspended (1 page)
24 July 2015Voluntary strike-off action has been suspended (1 page)
13 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 November 2014Voluntary strike-off action has been suspended (1 page)
21 November 2014Voluntary strike-off action has been suspended (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 1St Floor Highlands House 165 the Broadway Wimbledon London SW19 1NE on 30 April 2014 (1 page)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
16 March 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
8 September 2010Director's details changed for Alan Dinsey on 24 July 2010 (2 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Alan Dinsey on 24 July 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
11 August 2009Return made up to 24/07/09; full list of members (3 pages)
11 August 2009Return made up to 24/07/09; full list of members (3 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
25 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
6 August 2008Return made up to 24/07/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
5 December 2007New secretary appointed (1 page)
5 December 2007New secretary appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
29 August 2007Return made up to 24/07/07; full list of members (2 pages)
29 August 2007Return made up to 24/07/07; full list of members (2 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
24 July 2006Incorporation (9 pages)
24 July 2006Incorporation (9 pages)