Company NameRed Sky Limited
Company StatusDissolved
Company Number06971739
CategoryPrivate Limited Company
Incorporation Date24 July 2009(14 years, 9 months ago)
Dissolution Date6 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameStacy Sanders
StatusClosed
Appointed24 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMs Stacy Sanders
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2017(8 years after company formation)
Appointment Duration4 years, 1 month (closed 06 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlade House 52-54 Carter Lane
London
EC4V 5EF
Director NameMr Richard Barry Sanders
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered AddressC/O Valentine & Co
Glade House 52-54 Carter Lane
London
EC4V 5EF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£12,236
Net Worth£194
Cash£13,924
Current Liabilities£18,302

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 May 2020Registered office address changed from 64 New Cavendish Street London W1G 8TB England to Glade House 52-54 Carter Lane London EC4V 5EF on 20 May 2020 (2 pages)
13 May 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-05
(1 page)
13 May 2020Declaration of solvency (5 pages)
13 May 2020Appointment of a voluntary liquidator (3 pages)
3 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
26 November 2019Director's details changed for Ms Stacy Sanders on 16 September 2019 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
26 November 2019Cessation of Richard Barry Sanders as a person with significant control on 16 September 2019 (1 page)
26 November 2019Change of details for Ms Stacy Sanders as a person with significant control on 16 September 2019 (2 pages)
23 September 2019Termination of appointment of Richard Barry Sanders as a director on 16 September 2019 (1 page)
29 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
21 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 September 2018Registered office address changed from 26 Seymour Street London W1H 7JA England to 64 New Cavendish Street London W1G 8TB on 21 September 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 June 2018Particulars of variation of rights attached to shares (2 pages)
28 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 June 2018Statement of company's objects (2 pages)
28 June 2018Change of share class name or designation (2 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 August 2017Appointment of Ms Stacy Sanders as a director on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
18 August 2017Appointment of Ms Stacy Sanders as a director on 18 August 2017 (2 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 September 2016Registered office address changed from 18a Cowcross Street London EC1M 6DU to 26 Seymour Street London W1H 7JA on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
14 September 2016Registered office address changed from 18a Cowcross Street London EC1M 6DU to 26 Seymour Street London W1H 7JA on 14 September 2016 (1 page)
14 September 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
30 June 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
30 June 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(3 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
29 January 2014Registered office address changed from 17 Da Vinci House Saffron Hill London EC1N 8FH England on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 17 Da Vinci House Saffron Hill London EC1N 8FH England on 29 January 2014 (1 page)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
30 July 2013Registered office address changed from Flat 17 44 Saffron Hill London EC1N 8FH on 30 July 2013 (1 page)
30 July 2013Director's details changed for Mr Richard Barry Sanders on 29 January 2013 (2 pages)
30 July 2013Secretary's details changed for Stacy Sanders on 29 January 2013 (1 page)
30 July 2013Director's details changed for Mr Richard Barry Sanders on 29 January 2013 (2 pages)
30 July 2013Secretary's details changed for Stacy Sanders on 29 January 2013 (1 page)
30 July 2013Registered office address changed from Flat 17 44 Saffron Hill London EC1N 8FH on 30 July 2013 (1 page)
28 January 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
28 January 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
9 January 2013Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
7 January 2013Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages)
7 January 2013Registered office address changed from Flat31, 1 Britton Street London EC1M 5NW United Kingdom on 7 January 2013 (2 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
10 February 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 February 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
24 July 2009Incorporation (20 pages)
24 July 2009Incorporation (20 pages)