Company NameRed Bus Art Limited
Company StatusDissolved
Company Number06610196
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMalcolm Newman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(1 year after company formation)
Appointment Duration2 years, 6 months (closed 17 January 2012)
RoleCompany Director
Correspondence AddressNewton
Glenbuchat
Strathdon
Aberdeenshire
AB36 8TR
Scotland
Director NameBarabara Newman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton
Glenbuchat
Strathdon
AB36 8TR
Scotland
Director NameKate Rebecca Newman
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressNewton Glenbuchat
Strathdon
Aberdeenshire
AB36 8TR
Scotland
Director NameSarah Catherine Newman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2011)
RoleCompany Director
Correspondence AddressFlat 22 10 Western Harbour Breakwater
Edinburgh
Mid Lothian
EH6 6PZ
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Termination of appointment of Sarah Newman as a director (1 page)
11 April 2011Termination of appointment of Kate Newman as a director (1 page)
11 April 2011Termination of appointment of Sarah Newman as a director (1 page)
11 April 2011Termination of appointment of Kate Newman as a director (1 page)
13 October 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(6 pages)
13 October 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(6 pages)
13 October 2010Annual return made up to 3 June 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 100
(6 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
10 December 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
7 December 2009Appointment of Barabara Newman as a director (3 pages)
7 December 2009Appointment of Barabara Newman as a director (3 pages)
27 July 2009Director appointed malcolm newman (2 pages)
27 July 2009Director appointed malcolm newman (2 pages)
22 July 2009Accounts made up to 30 June 2009 (3 pages)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
21 July 2009Director appointed sarah catherine newman (2 pages)
21 July 2009Director appointed sarah catherine newman (2 pages)
21 July 2009Ad 30/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages)
21 July 2009Director appointed kate rebecca newman (4 pages)
21 July 2009Director appointed kate rebecca newman (4 pages)
21 July 2009Ad 30/06/09 gbp si 99@1=99 gbp ic 1/100 (3 pages)
16 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
16 July 2009Appointment Terminated Director company directors LIMITED (1 page)
16 July 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
16 July 2009Appointment terminated director company directors LIMITED (1 page)
3 June 2008Incorporation (16 pages)
3 June 2008Incorporation (16 pages)