Company NameRedviolet Limited
Company StatusDissolved
Company Number06185266
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameFiona Corbett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleBusiness Analyst
Correspondence Address47a Mortimer Road
London
N1 5AR
Secretary NameMr Darren James McNamara
NationalityBritish
StatusClosed
Appointed29 March 2007(3 days after company formation)
Appointment Duration3 years, 5 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address47a Mortimer Road
London
N1 5AR
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusClosed
Appointed26 March 2007(same day as company formation)
Correspondence AddressHigh Trees
Hillfield Road
Hemel Hempstead
Herts
HP2 4AY

Location

Registered Address47a Mortimer Road
London
N1 5AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
4 June 2009Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
25 May 2009Return made up to 26/03/09; full list of members (3 pages)
25 May 2009Return made up to 26/03/09; full list of members (3 pages)
29 July 2008Return made up to 26/03/08; full list of members (3 pages)
29 July 2008Return made up to 26/03/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Secretary's Change of Particulars / darren mcnamara / 05/04/2008 / HouseName/Number was: , now: 47A; Street was: flat 3 city heights, now: mortimer road; Area was: 278 kingsland road, now: ; Post Code was: E8 4DG, now: N1 5AR (1 page)
6 May 2008Secretary's change of particulars / darren mcnamara / 05/04/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from flat 3 city heights 278 kingsland road london E8 4DG (1 page)
6 May 2008Registered office changed on 06/05/2008 from flat 3 city heights 278 kingsland road london E8 4DG (1 page)
6 May 2008Director's Change of Particulars / fiona corbett / 05/04/2008 / HouseName/Number was: , now: 47A; Street was: flat 3 city heights, now: mortimer road; Area was: 278 kingsland road, now: ; Post Code was: E8 4DG, now: N1 5AR (1 page)
6 May 2008Director's change of particulars / fiona corbett / 05/04/2008 (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
26 March 2007Incorporation (13 pages)
26 March 2007Incorporation (13 pages)