Company NameRed Tree Productions Limited
Company StatusDissolved
Company Number06322721
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 8 months ago)
Dissolution Date19 September 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Sherif El-Magowry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed15 January 2016(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
Secretary NameCounty West Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 September 2017)
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Secretary NameMr Paul James Manley
NationalityBritish
StatusResigned
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Trevilson Close
St Newlyn East
Newquay
Cornwall
TR8 5NX
Director NameAleksandra Elzbieta Mastaj
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed30 September 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43 Mermaid Court
Rotherhiths Street
London
SE16 5UB
Director NameMr Omar Sherif El Magowry
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2013(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
Director NameCounty West Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ

Location

Registered Address6 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Omar Sherif El Magowry
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

20 January 2010Delivered on: 21 January 2010
Persons entitled: The Rt Hon Alexander Daniel Alan Earl of Stockton & the Beef and Liberty Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £27,000.00 deposited in respect of 9A irving street london.
Outstanding

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 March 2016Termination of appointment of Omar Sherif El Magowry as a director on 15 January 2016 (1 page)
23 March 2016Appointment of Mr Sherif El-Magowry as a director on 15 January 2016 (2 pages)
23 March 2016Termination of appointment of Omar Sherif El Magowry as a director on 15 January 2016 (1 page)
23 March 2016Appointment of Mr Sherif El-Magowry as a director on 15 January 2016 (2 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders (4 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
2 May 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
7 March 2014Termination of appointment of Aleksandra Mastaj as a director (2 pages)
7 March 2014Termination of appointment of Aleksandra Mastaj as a director (2 pages)
7 March 2014Appointment of Omar Sherif El Magowry as a director (3 pages)
7 March 2014Appointment of Omar Sherif El Magowry as a director (3 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
2 May 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
4 April 2012Director's details changed for Aleksandra Elzbieta Mastaj on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Aleksandra Elzbieta Mastaj on 4 April 2012 (2 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2009Appointment of County West Secretarial Services Limited as a secretary (2 pages)
5 October 2009Appointment of Aleksandra Elzbieta Mastaj as a director (2 pages)
5 October 2009Appointment of County West Secretarial Services Limited as a secretary (2 pages)
5 October 2009Termination of appointment of County West Secretarial Services Limited as a director (1 page)
5 October 2009Termination of appointment of Paul Manley as a secretary (1 page)
5 October 2009Termination of appointment of Paul Manley as a secretary (1 page)
5 October 2009Termination of appointment of County West Secretarial Services Limited as a director (1 page)
5 October 2009Appointment of Aleksandra Elzbieta Mastaj as a director (2 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
27 July 2009Return made up to 24/07/09; full list of members (5 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
28 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
6 August 2008Return made up to 24/07/08; full list of members (5 pages)
6 August 2008Return made up to 24/07/08; full list of members (5 pages)
24 July 2007Incorporation (20 pages)
24 July 2007Incorporation (20 pages)