Company NameRed-Brick Down Ltd
Company StatusDissolved
Company Number06446928
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date9 February 2023 (1 year, 2 months ago)
Previous NamesWDA Limited and Hogarths International Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameShirley Mary Thomas
NationalityBritish
StatusClosed
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 10-11 Philbeach Gardens
London
SW5 9DY
Director NameMr Alun Dufoo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(2 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr Ronan John McKenna
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 Marloes Road
London
W8 5LH
Director NameMr Ronan John McKenna
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 14 Marloes Road
Kensington
London
W8 5LH
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressCorner Chambers
590a Kingsbury Road
Birmingham
West Midlands
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence AddressCorner Chambers
590a Kingsbury Road
Birmingham
West Midlands
B24 9ND

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2011
Net Worth£496
Cash£56,991
Current Liabilities£150,793

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 March 2020Liquidators' statement of receipts and payments to 11 January 2020 (17 pages)
25 March 2019Liquidators' statement of receipts and payments to 11 January 2019 (16 pages)
2 May 2018Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 2 May 2018 (2 pages)
23 March 2018Liquidators' statement of receipts and payments to 11 January 2018 (18 pages)
23 February 2017Liquidators' statement of receipts and payments to 11 January 2017 (15 pages)
23 February 2017Liquidators' statement of receipts and payments to 11 January 2017 (15 pages)
2 February 2016Liquidators' statement of receipts and payments to 11 January 2016 (13 pages)
2 February 2016Liquidators statement of receipts and payments to 11 January 2016 (13 pages)
2 February 2016Liquidators' statement of receipts and payments to 11 January 2016 (13 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages)
26 January 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 26 January 2015 (2 pages)
23 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-12
(1 page)
23 January 2015Statement of affairs with form 4.19 (6 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Statement of affairs with form 4.19 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2014Company name changed hogarths international LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(2 pages)
25 April 2014Company name changed hogarths international LIMITED\certificate issued on 25/04/14
  • CONNOT ‐
(2 pages)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
14 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-07
(1 page)
31 March 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
31 March 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
25 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-19
(1 page)
25 March 2014Change of name notice (3 pages)
25 March 2014Change of name notice (3 pages)
25 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-19
(1 page)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
19 March 2013Termination of appointment of Ronan Mckenna as a director (1 page)
19 March 2013Termination of appointment of Ronan Mckenna as a director (1 page)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Appointment of Mr Ronan John Mckenna as a director (2 pages)
15 November 2012Appointment of Mr Ronan John Mckenna as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Registered office address changed from 16B Hogarth Place London SW5 0QT on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 16B Hogarth Place London SW5 0QT on 22 April 2010 (1 page)
16 April 2010Appointment of Mr Alun Dufoo as a director (2 pages)
16 April 2010Termination of appointment of Ronan Mckenna as a director (1 page)
16 April 2010Termination of appointment of Ronan Mckenna as a director (1 page)
16 April 2010Appointment of Mr Alun Dufoo as a director (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page)
21 January 2010Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages)
21 January 2010Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page)
21 January 2010Secretary's details changed for Shirley Mary Thomas on 5 December 2009 (1 page)
21 January 2010Director's details changed for Ronan Mckenna on 5 December 2009 (2 pages)
21 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 July 2009Company name changed wda LIMITED\certificate issued on 03/08/09 (2 pages)
31 July 2009Company name changed wda LIMITED\certificate issued on 03/08/09 (2 pages)
5 March 2009Return made up to 06/12/08; full list of members (5 pages)
5 March 2009Return made up to 06/12/08; full list of members (5 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: 6 field avenue northfield birmingham B31 1PD (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Registered office changed on 14/01/08 from: 6 field avenue northfield birmingham B31 1PD (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
6 December 2007Incorporation (13 pages)
6 December 2007Incorporation (13 pages)