Company NameRed Lion Housing Limited
Company StatusDissolved
Company Number06510779
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 1 month ago)
Dissolution Date9 May 2023 (10 months, 3 weeks ago)
Previous NameEnersol Housing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Minesh Dahylal Bhundia
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
2 March 2020Termination of appointment of Minesh Dahylal Bhundia as a director on 2 March 2020 (1 page)
16 April 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
18 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
8 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
23 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 April 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption full accounts made up to 28 February 2012 (2 pages)
31 October 2012Total exemption full accounts made up to 28 February 2012 (2 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (2 pages)
23 February 2011Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 23 February 2011 (1 page)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (3 pages)
23 February 2011Registered office address changed from Quantum House 22-24 Red Lion Court London EC4A 2EJ on 23 February 2011 (1 page)
11 November 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
11 November 2010Total exemption full accounts made up to 28 February 2010 (2 pages)
8 September 2010Change of name notice (1 page)
8 September 2010Change of name notice (1 page)
8 September 2010Company name changed enersol housing LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
8 September 2010Company name changed enersol housing LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 6 Queen's Gate London SW7 5EH on 6 July 2010 (1 page)
1 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
30 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
17 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2008Incorporation (8 pages)
20 February 2008Incorporation (8 pages)