Company NameRedsockfriday Limited
Company StatusDissolved
Company Number07131960
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameRed Sock Friday Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Richard McInroy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Blackborough
Devon
EX15 2HJ
Director NameMr James Eddie Falconer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address65 Hoylake Drive
Broadway
Durban North
4051
South Africa
Director NameMr Richard Vernon Lacey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Helmsdale
Crown Wood
Bracknell
Berkshire
RG12 0TA
Director NameMr Robert John McInroy
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Blackborough
Devon
EX15 2HJ
Secretary NameMr Richard Vernon Lacey
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address62 Helmsdale
Crown Wood
Bracknell
Berkshire
RG12 0TA

Location

Registered AddressC/O Thorne Lancaster Parker 8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
6 March 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA England on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 62 Helmsdale Crown Wood Bracknell Berkshire RG12 0TA England on 25 January 2012 (1 page)
12 October 2011Termination of appointment of Richard Lacey as a secretary (1 page)
12 October 2011Termination of appointment of Richard Lacey as a secretary (1 page)
30 September 2011Termination of appointment of Richard Lacey as a director (1 page)
30 September 2011Termination of appointment of Richard Lacey as a director (1 page)
30 September 2011Termination of appointment of James Falconer as a director (1 page)
30 September 2011Termination of appointment of James Falconer as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Company name changed red sock friday LTD.\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
20 April 2011Company name changed red sock friday LTD.\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
(2 pages)
28 March 2011Change of name notice (2 pages)
28 March 2011Change of name notice (2 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
8 February 2010Termination of appointment of Robert Mcinroy as a director (2 pages)
8 February 2010Termination of appointment of Robert Mcinroy as a director (2 pages)
21 January 2010Incorporation (26 pages)
21 January 2010Incorporation (26 pages)