Company NameRed Cover Prints Limited
Company StatusDissolved
Company Number06313687
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities

Directors

Director NameSarah Caroline Stevens Griffiths
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Britton Street
London
EC1M 5NZ
Secretary NameMr Hiten Panachand Savla
NationalityBritish
StatusClosed
Appointed16 July 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 Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 September 2010Director's details changed for Sarah Caroline Stevens Griffiths on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Sarah Caroline Stevens Griffiths on 1 August 2010 (2 pages)
29 September 2010Director's details changed for Sarah Caroline Stevens Griffiths on 1 August 2010 (2 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1,000
(4 pages)
26 July 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-07-26
  • GBP 1,000
(4 pages)
5 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 7 aura house 53 oldridge road london SW12 8PP (1 page)
6 April 2009Registered office changed on 06/04/2009 from 7 aura house 53 oldridge road london SW12 8PP (1 page)
25 September 2008Return made up to 16/07/08; full list of members (3 pages)
25 September 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2007Incorporation (18 pages)
16 July 2007Incorporation (18 pages)