Company NameRed Cover Royalty Free Limited
Company StatusDissolved
Company Number06097706
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)
Previous NameI G & F Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Sarah Caroline Stevens Griffiths
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
60 Ritherdon Road
London
SW17 8QG
Secretary NameMr Hiten Panachand Savla
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kingswood Way
South Croydon
Surrey
CR2 8QL

Location

Registered Address19 Britton Street
London
EC1M 5NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(4 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
(4 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 19 britton street london EC1M 5NZ (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Registered office changed on 11/05/2009 from 7 aura house 53 oldridge road london SW12 8PP (1 page)
11 May 2009Registered office changed on 11/05/2009 from 7 aura house 53 oldridge road london SW12 8PP (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Return made up to 12/02/09; full list of members (3 pages)
11 May 2009Return made up to 12/02/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from 19 britton street london EC1M 5NZ (1 page)
21 December 2008Accounts made up to 29 February 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
5 March 2008Return made up to 12/02/08; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 6-8 underwood street london N1 7JQ (1 page)
10 January 2008Registered office changed on 10/01/08 from: 6-8 underwood street london N1 7JQ (1 page)
5 June 2007Company name changed I g & f LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed I g & f LIMITED\certificate issued on 05/06/07 (2 pages)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)