London
SW17 8SF
Director Name | Mr Sheeraz Iqbal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kingfisher House Juniper Drive London London SW18 1TY |
Secretary Name | Mr Sheeraz Iqbal |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Kingfisher House Juniper Drive London London SW18 1TY |
Director Name | Mr Sameer Khan |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 February 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 56 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Mr Sheeraz Iqbal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 September 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60a Upton Park Slough SL1 2DE |
Director Name | Mr Sheeraz Iqbal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Big Yellow Storage Great West Road Brentford TW8 9FX |
Director Name | Mr Sheeraz Iqbal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 129 King Road Kings Road London SW3 4PW |
Director Name | Mr Sheraz Iqbal |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2023(11 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 02 April 2024) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 61 Vista House Chapter Way London SW19 2RY |
Website | www.redglobalventures.com |
---|
Registered Address | 129 King Road Kings Road London SW3 4PW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
1 at £1 | Iqbal Sheeraz 100.00% Ordinary |
---|
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
17 December 2020 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
---|---|
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
11 May 2020 | Appointment of Mr Sheeraz Iqbal as a director on 18 January 2020 (2 pages) |
8 May 2020 | Registered office address changed from 1 Bath Road Slough SL1 4DX England to 129 King Road Kings Road London SW3 4PW on 8 May 2020 (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2020 | Registered office address changed from Big Yellow Storage Great West Road Brentford London TW8 9FX England to 1 Bath Road Slough SL1 4DX on 13 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Sheeraz Iqbal as a director on 2 March 2019 (1 page) |
23 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
20 July 2019 | Notification of a person with significant control statement (2 pages) |
17 October 2018 | Registered office address changed from 268 Bath Road Slough SL1 4DX England to Big Yellow Storage Great West Road Brentford London TW8 9FX on 17 October 2018 (1 page) |
17 October 2018 | Director's details changed for Mr Sheraz Iqbal on 5 January 2018 (2 pages) |
12 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Current accounting period extended from 30 September 2018 to 30 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 October 2018 | Cessation of Rgv Retail Limited as a person with significant control on 2 January 2018 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2017 | Registered office address changed from C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX England to 268 Bath Road Slough SL1 4DX on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX England to 268 Bath Road Slough SL1 4DX on 3 February 2017 (1 page) |
13 January 2017 | Appointment of Mr Sheraz Iqbal as a director on 5 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Sheraz Iqbal as a director on 5 January 2017 (2 pages) |
6 January 2017 | Registered office address changed from 60a Upton Park Slough SL1 2DE to C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from 60a Upton Park Slough SL1 2DE to C/O Unit B10 Unit B10, Big Yellow Storage Unit B10, Big Yellow Storage Great West Road Brentford TW8 9FX on 6 January 2017 (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
18 November 2016 | Compulsory strike-off action has been suspended (1 page) |
18 November 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 August 2016 | Termination of appointment of Sheeraz Iqbal as a director on 2 March 2016 (1 page) |
9 August 2016 | Termination of appointment of Sheeraz Iqbal as a director on 2 March 2016 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
9 August 2015 | Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages) |
9 August 2015 | Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page) |
9 August 2015 | Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page) |
9 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 August 2015 | Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages) |
9 August 2015 | Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page) |
9 August 2015 | Appointment of Mr Sheeraz Iqbal as a director on 3 September 2013 (2 pages) |
9 August 2015 | Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Sameer Khan as a director on 1 February 2014 (1 page) |
9 August 2015 | Registered office address changed from 56 Juniper Drive London SW18 1TY to 60a Upton Park Slough SL1 2DE on 9 August 2015 (1 page) |
9 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a director (1 page) |
1 August 2013 | Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Sameer Khan as a director (2 pages) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a secretary (1 page) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a secretary (1 page) |
1 August 2013 | Registered office address changed from , 61 Vista House, 31 Chapter Way, London, SW19 2RY, United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Sameer Khan as a director (2 pages) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a secretary (1 page) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a director (1 page) |
1 August 2013 | Termination of appointment of Sheeraz Iqbal as a secretary (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 March 2013 | Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , C/O Red Global Ventures, 56 Juniper Drive, London, SW18 1TY, United Kingdom on 8 March 2013 (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , 56 Kingfisher House, Juniper Drive London, London, SW18 1TY, England on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Incorporation (23 pages) |
26 September 2011 | Incorporation (23 pages) |