Company NameRed Harrier Limited
Company StatusDissolved
Company Number08031053
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pritesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2012(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Director NameMrs Dharmini Dhirajlal Devchand Shah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 14 August 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Dharmini Dhirajlal Devchand Shah
50.00%
Ordinary
50 at £1Pritesh Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£43,344
Cash£61,234
Current Liabilities£42,268

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
21 May 2018Application to strike the company off the register (3 pages)
8 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
8 August 2017Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
18 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 May 2015Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages)
18 May 2015Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages)
18 May 2015Director's details changed for Mrs Dharmini Dhirajlal Devchand Shah on 1 October 2014 (2 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
3 March 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
(3 pages)
2 March 2015Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages)
2 March 2015Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages)
2 March 2015Appointment of Mrs Dharmini Shah as a director on 1 October 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Director's details changed for Pritesh Shah on 16 April 2013 (2 pages)
21 May 2013Director's details changed for Pritesh Shah on 16 April 2013 (2 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
26 June 2012Registered office address changed from 7 Charlbury Avenue Stanmore HA7 4TS England on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7 Charlbury Avenue Stanmore HA7 4TS England on 26 June 2012 (1 page)
16 April 2012Incorporation (36 pages)
16 April 2012Incorporation (36 pages)