Company NameBloodred Investments Ltd
Company StatusDissolved
Company Number07352771
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Gregory Hayles
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 August 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33 Belsize Park
London
NW3 4DX
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed20 August 2010(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressFlat 3, 12 Marlborough Road
London
E18 1AP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

800 at £1Intercon One LTD
80.00%
Ordinary
200 at £1Greg Hayles
20.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (1 page)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
18 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 August 2016Registered office address changed from Flat 3 33 Belsize Park London NW3 4DX to C/O Greg Hayles Flat 3, 12 Marlborough Road London E18 1AP on 7 August 2016 (1 page)
7 August 2016Registered office address changed from Flat 3 33 Belsize Park London NW3 4DX to C/O Greg Hayles Flat 3, 12 Marlborough Road London E18 1AP on 7 August 2016 (1 page)
7 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Registered office address changed from C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP England to Flat 3 33 Belsize Park London NW3 4DX on 30 September 2015 (1 page)
30 September 2015Director's details changed for Mr Gregory Hayles on 24 July 2015 (2 pages)
30 September 2015Registered office address changed from C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP England to Flat 3 33 Belsize Park London NW3 4DX on 30 September 2015 (1 page)
30 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(3 pages)
30 September 2015Director's details changed for Mr Gregory Hayles on 24 July 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Registered office address changed from C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU England to C/O Greg Hayles 21 Ormonde Crt 10-14 Belsize Grove London NW3 4UP on 4 November 2014 (1 page)
9 October 2014Registered office address changed from C/O Greg Hayles 87 Queensmill Road London SW6 6JR to C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Greg Hayles 87 Queensmill Road London SW6 6JR to C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU on 9 October 2014 (1 page)
9 October 2014Registered office address changed from C/O Greg Hayles 87 Queensmill Road London SW6 6JR to C/O Greg Hayles 159 Free Trade Wharf 340 the Highway London E1W 3EU on 9 October 2014 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
16 October 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
23 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,000
(3 pages)
23 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
13 November 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
13 November 2012Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
13 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
10 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from 1-3 Floor 124 Baker Street London W1U 6TY England on 24 January 2012 (2 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
20 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)