Company NameRed Square Solutions UK Limited
Company StatusDissolved
Company Number06310463
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Kasper Cornish
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Ashtead
Surrey
KT21 1BE
Director NameMr Jonathan Christian Rudland Broad
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sutton Grove
Sutton
Surrey
SM1 4LR
Secretary NameMr Kasper Cornish
NationalityBritish
StatusClosed
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Grove Road
Ashtead
Surrey
KT21 1BE

Location

Registered Address17 Sutton Grove
Sutton
Surrey
SM1 4LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013Application to strike the company off the register (3 pages)
26 February 2013Application to strike the company off the register (3 pages)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,000
(5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,000
(5 pages)
31 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 1,000
(5 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Jonathan Broad on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Jonathan Broad on 9 August 2010 (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Jonathan Broad on 9 August 2010 (2 pages)
19 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Kasper Cornish on 9 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
19 August 2009Director and Secretary's Change of Particulars / kasper cornish / 19/08/2009 / Title was: , now: mr; HouseName/Number was: , now: 13; Street was: 78C tressillian road, now: grove road; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SE4 1YD, now: KT21 1BE; Country was: , now: united kingdom (2 pages)
19 August 2009Director's change of particulars / jonathan broad / 19/08/2009 (1 page)
19 August 2009Director's Change of Particulars / jonathan broad / 19/08/2009 / HouseName/Number was: , now: 17; Street was: 26B alma road, now: sutton grove; Post Town was: carshalton, now: sutton; Region was: , now: surrey; Post Code was: SM5 2PF, now: SM1 4LR; Country was: , now: united kingdom (1 page)
19 August 2009Director and secretary's change of particulars / kasper cornish / 19/08/2009 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 17 sutton grove sutton surrey SM1 4LR (1 page)
18 May 2009Registered office changed on 18/05/2009 from 17 sutton grove sutton surrey SM1 4LR (1 page)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 09/08/08; full list of members (8 pages)
19 August 2008Return made up to 09/08/08; full list of members (8 pages)
18 August 2008Registered office changed on 18/08/2008 from 26B alma road carshalton SM5 2PF (1 page)
18 August 2008Registered office changed on 18/08/2008 from 26B alma road carshalton SM5 2PF (1 page)
12 July 2007Incorporation (8 pages)
12 July 2007Incorporation (8 pages)