Company NameRed Sea Freight Limited
Company StatusDissolved
Company Number07183139
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Baruch Nahum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(2 years, 3 months after company formation)
Appointment Duration7 years (closed 23 July 2019)
RoleRemoval Consultant
Country of ResidenceEngland
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Ronald David Nahum
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Holders Hill Road
London
NW7 1ND
Director NameMr Ronald David Nahum
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Secretary NameBaruch Nahum
NationalityBritish
StatusResigned
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameMrs Dvora Atiya
Date of BirthMay 1953 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed10 February 2016(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 January 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY

Contact

Websitewww.kingsremovals.com

Location

Registered AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£8,590
Cash£8,245
Current Liabilities£35,466

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2019Termination of appointment of Baruch Nahum as a secretary on 22 January 2019 (1 page)
8 April 2019Termination of appointment of Dvora Atiya as a director on 22 January 2019 (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Termination of appointment of Ronald David Nahum as a director on 10 March 2016 (1 page)
18 April 2016Termination of appointment of Ronald David Nahum as a director on 10 March 2016 (1 page)
18 April 2016Appointment of Mrs Dvora Atiya as a director on 10 February 2016 (2 pages)
18 April 2016Appointment of Mrs Dvora Atiya as a director on 10 February 2016 (2 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages)
25 March 2015Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page)
25 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Ronald David Nahum on 1 March 2015 (2 pages)
25 March 2015Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 727-729 High Road London N12 0BP to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 25 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page)
12 March 2013Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page)
12 March 2013Secretary's details changed for Baruch Nahum on 9 March 2012 (1 page)
17 December 2012Appointment of Mr Baruch Nahum as a director (2 pages)
17 December 2012Appointment of Mr Baruch Nahum as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 February 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 9 February 2012 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
1 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
1 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(4 pages)
18 January 2011Change of share class name or designation (2 pages)
10 June 2010Appointment of Mr Ronald David Nahum as a director (2 pages)
10 June 2010Termination of appointment of Ronald Nahum as a director (1 page)
10 June 2010Appointment of Mr Ronald David Nahum as a director (2 pages)
10 June 2010Termination of appointment of Ronald Nahum as a director (1 page)
21 April 2010Appointment of Mr Ronald David Nahum as a director (3 pages)
21 April 2010Appointment of Mr Ronald David Nahum as a director (3 pages)
15 April 2010Appointment of Baruch Nahum as a secretary (3 pages)
15 April 2010Appointment of Baruch Nahum as a secretary (3 pages)
13 April 2010Termination of appointment of Andrew Davis as a director (1 page)
13 April 2010Termination of appointment of Andrew Davis as a director (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(43 pages)