Company NameRed Object Ltd
Company StatusDissolved
Company Number06528703
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 2 months ago)
Dissolution Date20 August 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Willem Pieter Du Preez
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed10 March 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 10 5 Upper Park Road
London
NW3 2UN
Secretary NameMiss Cathryn Elizabeth Graham
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 10 England's Lane
London
NW3 4TG

Location

Registered AddressFlat 10 5 Upper Park Road
London
NW3 2UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

100 at £1Mr Willem Pieter Du Preez
100.00%
Ordinary

Financials

Year2014
Net Worth£125,462
Cash£138,251
Current Liabilities£36,769

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 August 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
20 May 2014Return of final meeting in a members' voluntary winding up (4 pages)
16 January 2014Declaration of solvency (3 pages)
16 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Appointment of a voluntary liquidator (1 page)
16 January 2014Declaration of solvency (3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
21 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
29 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(3 pages)
29 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
Statement of capital on 2013-03-29
  • GBP 100
(3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Director's details changed for Mr Willem Pieter Du Preez on 4 December 2009 (2 pages)
30 April 2010Director's details changed for Mr Willem Pieter Du Preez on 4 December 2009 (2 pages)
30 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Willem Pieter Du Preez on 4 December 2009 (2 pages)
30 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 December 2009Registered office address changed from 2Nd Floor Flat 17 Steeles Road London NW3 4SH United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 2Nd Floor Flat 17 Steeles Road London NW3 4SH United Kingdom on 9 December 2009 (1 page)
9 December 2009Registered office address changed from 2Nd Floor Flat 17 Steeles Road London NW3 4SH United Kingdom on 9 December 2009 (1 page)
16 April 2009Return made up to 10/03/09; full list of members (3 pages)
16 April 2009Return made up to 10/03/09; full list of members (3 pages)
27 October 2008Director's change of particulars / willem du preez / 18/10/2008 (1 page)
27 October 2008Appointment terminated secretary cathryn graham (1 page)
27 October 2008Director's change of particulars / willem du preez / 18/10/2008 (1 page)
27 October 2008Appointment terminated secretary cathryn graham (1 page)
22 October 2008Registered office changed on 22/10/2008 from flat 1 10 england's lane london NW3 4TG united kingdom (1 page)
22 October 2008Registered office changed on 22/10/2008 from flat 1 10 england's lane london NW3 4TG united kingdom (1 page)
10 March 2008Incorporation (13 pages)
10 March 2008Incorporation (13 pages)