Company NameRed International Group Plc
Company StatusDissolved
Company Number06867993
CategoryPublic Limited Company
Incorporation Date2 April 2009(15 years ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Directors

Director NameKerry Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(5 months after company formation)
Appointment Duration1 year, 2 months (closed 16 November 2010)
RoleAdministrator
Correspondence Address152 Discovery Dock
Canary Wharf
London
E14 9RZ
Director NameMr Mark Edward Tomlinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Church Road
Little Berkhamsted
Hertford
SG13 8LY
Director NameMr Robert David Whitton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Fencepiece Road
Chigwell
Essex
IG7 5DY
Secretary NameMr Robert David Whitton
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address382 Fencepiece Road
Chigwell
Essex
IG7 5DY
Director NameChristopher Dereham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 November 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address152 Discovery Dock
Canary Wharf
London
E14 9RZ
Director NameMiss Eva Cheng
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(5 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 16 October 2009)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address104 Veronica Gardens
London
SW16 5JS

Location

Registered Address35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
10 November 2009Termination of appointment of Christopher Dereham as a director (1 page)
10 November 2009Termination of appointment of Christopher Dereham as a director (1 page)
28 October 2009Termination of appointment of Robert Whitton as a secretary (2 pages)
28 October 2009Termination of appointment of Robert Whitton as a secretary (2 pages)
27 October 2009Appointment of Christopher Dereham as a director (1 page)
27 October 2009Appointment of Christopher Dereham as a director (1 page)
27 October 2009Appointment of Kerry Welch as a director (1 page)
27 October 2009Appointment of Kerry Welch as a director (1 page)
21 October 2009Termination of appointment of Robert Whitton as a director (2 pages)
21 October 2009Termination of appointment of Eva Cheng as a director (2 pages)
21 October 2009Termination of appointment of Robert Whitton as a director (2 pages)
21 October 2009Termination of appointment of Eva Cheng as a director (2 pages)
22 September 2009Director appointed eva cheng (1 page)
22 September 2009Director appointed eva cheng (1 page)
22 September 2009Appointment Terminated Director mark tomlinson (1 page)
22 September 2009Appointment terminated director mark tomlinson (1 page)
24 June 2009Ad 10/06/09-10/06/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
24 June 2009Ad 10/06/09-10/06/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
18 June 2009Registered office changed on 18/06/2009 from 25 canada square london E14 5LQ united kingdom (1 page)
18 June 2009Registered office changed on 18/06/2009 from 25 canada square london E14 5LQ united kingdom (1 page)
3 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 June 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
2 April 2009Incorporation (12 pages)
2 April 2009Incorporation (12 pages)