Company NameRed Sea Claims And Pco Hire Ltd
DirectorAlexander Yemane
Company StatusActive
Company Number08280142
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 5 months ago)
Previous NameA&K Secondhand Car Dealer Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Alexander Yemane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(7 years, 4 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 59 Hollins House Tufnell Park Road
London
N7 0PN
Director NameMr Alexander Yemane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 91 Hind House
74 Hornsey Road
London
N7 7NB
Secretary NameMr Alexander Yemane
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 91 Hind House
74 Hornsey Road
London
N7 7NB
Director NameMr Jaqub Abdi Ibrahim
Date of BirthMay 1984 (Born 39 years ago)
NationalitySomali
StatusResigned
Appointed01 July 2017(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address320 Holloway Road Holloway Road
London
N7 6NJ

Location

Registered AddressFlat 59 Hollins House
Tufnell Park Road
London
N7 0PN
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
23 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 November 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 April 2020Registered office address changed from 320 Holloway Road Holloway Road London N7 6NJ England to Flat 59 Hollins House Tufnell Park Road London N7 0PN on 29 April 2020 (1 page)
29 April 2020Cessation of Jaqub Abdi Ibrahim as a person with significant control on 1 April 2020 (1 page)
29 April 2020Notification of Alexander Yemane as a person with significant control on 1 April 2020 (2 pages)
29 April 2020Appointment of Mr Alexander Yemane as a director on 1 April 2020 (2 pages)
29 April 2020Termination of appointment of Jaqub Abdi Ibrahim as a director on 1 April 2020 (1 page)
23 September 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 July 2018Notification of Jaqub Abdi Ibrahim as a person with significant control on 1 July 2017 (2 pages)
24 October 2017Termination of appointment of Alexander Yemane as a secretary on 30 June 2017 (1 page)
24 October 2017Termination of appointment of Alexander Yemane as a director on 30 June 2017 (1 page)
24 October 2017Appointment of Mr Jaqub Abdi Ibrahim as a director on 1 July 2017 (2 pages)
24 October 2017Termination of appointment of Alexander Yemane as a director on 30 June 2017 (1 page)
24 October 2017Termination of appointment of Alexander Yemane as a secretary on 30 June 2017 (1 page)
24 October 2017Appointment of Mr Jaqub Abdi Ibrahim as a director on 1 July 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
12 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 April 2017Administrative restoration application (3 pages)
7 April 2017Total exemption full accounts made up to 30 November 2015 (8 pages)
7 April 2017Administrative restoration application (3 pages)
7 April 2017Total exemption full accounts made up to 30 November 2015 (8 pages)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2016Registered office address changed from 330C Holloway Road London N7 6NJ England to 320 Holloway Road Holloway Road London N7 6NJ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 330C Holloway Road London N7 6NJ England to 320 Holloway Road Holloway Road London N7 6NJ on 10 November 2016 (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(4 pages)
18 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
(4 pages)
13 June 2016Registered office address changed from Flat 59 Hollins House Tufnell Park Road London N7 0PN to 330C Holloway Road London N7 6NJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from Flat 59 Hollins House Tufnell Park Road London N7 0PN to 330C Holloway Road London N7 6NJ on 13 June 2016 (1 page)
18 February 2016Compulsory strike-off action has been discontinued (1 page)
18 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 May 2014Company name changed a&k secondhand car dealer LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2014Company name changed a&k secondhand car dealer LIMITED\certificate issued on 19/05/14
  • RES15 ‐ Change company name resolution on 2014-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
28 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(4 pages)
5 November 2012Incorporation (25 pages)
5 November 2012Incorporation (25 pages)