Company NameRed Lion Nominees Limited
Company StatusDissolved
Company Number06016691
CategoryPrivate Limited Company
Incorporation Date1 December 2006(17 years, 5 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Robin Jennings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lion Street
London
WC1R 4PJ
Director NameCarrollanne Hillary Athene Lindley Vass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lion Street
London
WC1R 4PJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Nigel Robin Jennings & Carrollanne Hillary Athene Lindley-vass
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
21 November 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
18 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
18 February 2011Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom on 18 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 February 2010Director's details changed for Carrollanne Hillary Athene Lindley Vass on 1 October 2009 (3 pages)
11 February 2010Director's details changed for Carrollanne Hillary Athene Lindley Vass on 1 October 2009 (3 pages)
11 February 2010Director's details changed for Carrollanne Hillary Athene Lindley Vass on 1 October 2009 (3 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Carrollanne Hillary Athene Lindley on 10 December 2008 (1 page)
2 February 2010Director's details changed for Carrollanne Hillary Athene Lindley on 10 December 2008 (1 page)
26 January 2010Director's details changed for Nigel Robin Jennings on 1 October 2009 (3 pages)
26 January 2010Director's details changed for Nigel Robin Jennings on 1 October 2009 (3 pages)
26 January 2010Director's details changed for Nigel Robin Jennings on 1 October 2009 (3 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
5 December 2008Return made up to 01/12/08; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 April 2008Appointment terminated secretary buzzacott secretaries LIMITED (1 page)
7 April 2008Appointment terminated secretary buzzacott secretaries LIMITED (1 page)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
13 December 2007Return made up to 01/12/07; full list of members (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006New director appointed (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Director resigned (1 page)
1 December 2006Incorporation (17 pages)
1 December 2006Incorporation (17 pages)