Company NameRed Apple Properties Limited
Company StatusDissolved
Company Number06716370
CategoryPrivate Limited Company
Incorporation Date6 October 2008(15 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameParvinder Kaur Basra
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Rochester Crescent
Hoo
Rochester
Kent
ME3 9JJ
Secretary NameMr Moninder Basra
StatusClosed
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration1 year (closed 18 January 2011)
RoleCompany Director
Correspondence Address40 Windmill Street
Gravesend
Kent
DA12 1BA
Director NameMr Christopher Michael Pellatt
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2008(same day as company formation)
Correspondence AddressIfield House Brady Road
Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address40 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Appointment of Mr Moninder Basra as a secretary (1 page)
20 January 2010Appointment of Mr Moninder Basra as a secretary (1 page)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(5 pages)
2 December 2009Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(5 pages)
2 December 2009Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Parvinder Kaur Basra on 6 October 2009 (2 pages)
29 October 2008Director appointed parvinder basra (2 pages)
29 October 2008Director appointed parvinder basra (2 pages)
9 October 2008Registered office changed on 09/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
9 October 2008Appointment terminated director christopher pellatt (1 page)
9 October 2008Registered office changed on 09/10/2008 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page)
9 October 2008Appointment terminated secretary abergan reed nominees LIMITED (1 page)
9 October 2008Appointment Terminated Secretary abergan reed nominees LIMITED (1 page)
9 October 2008Appointment Terminated Director christopher pellatt (1 page)
6 October 2008Incorporation (14 pages)
6 October 2008Incorporation (14 pages)