Company NameRed 7 Property Limited
Company StatusDissolved
Company Number06678013
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 12 August 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
Director NameMrs \ Christina Webster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Kingwell Road
Barnet
Hertfordshire
EN4 0HZ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.red7property.com
Email address[email protected]
Telephone0845 8387771
Telephone regionUnknown

Location

Registered Address1 Wrotham Business Park
Wrotham Park
Barnet
Hertfordshire
EN5 4SZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield

Shareholders

1000 at 1Ms Christina Webster
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Termination of appointment of Christina Webster as a director (1 page)
12 March 2013Termination of appointment of Christina Webster as a director (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2011Appointment of Mr David Webster as a director (2 pages)
16 March 2011Appointment of Mr David Webster as a director (2 pages)
11 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
11 May 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
11 May 2010Registered office address changed from 67 Kingwell Road Barnet EN4 0HZ United Kingdom on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 67 Kingwell Road Barnet EN4 0HZ United Kingdom on 11 May 2010 (1 page)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
2 October 2009Return made up to 20/08/09; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)
20 August 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)