Company Name1 Red Properties Limited
Company StatusDissolved
Company Number08517482
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Nicola Bauzone
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed07 May 2013(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address73 Salcott Road
London
SW11 6DF

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80,000 other UK companies use this postal address

Shareholders

500 at £1Nicola Bauzone
100.00%
Ordinary

Financials

Year2014
Net Worth£5,601
Cash£155
Current Liabilities£359,198

Accounts

Latest Accounts31 May 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

25 June 2015Delivered on: 26 June 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 7-9 walton road, liverpool, L4 4AD being all of the land and buildings in title MS35898 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 7-9 walton road, liverpool & 60 prescot road, fairfield, liverpool, merseysdie.. Notification of addition to or amendment of charge.
Outstanding
20 December 2013Delivered on: 27 December 2013
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 7-9 walton road, liverpool, merseyside and 60 prescot road, fairfield liverpool, merseysdie.
Outstanding
15 November 2013Delivered on: 29 November 2013
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 60 prescot road fairfield liverpool merseyside. Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 29 November 2013
Persons entitled: Auction Finance Limited

Classification: A registered charge
Particulars: 60 prescot road liverpool. Notification of addition to or amendment of charge.
Outstanding
20 November 2013Delivered on: 22 November 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 22 November 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 22 November 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 187-195 picton road liverpool.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Notice of ceasing to act as receiver or manager (3 pages)
17 March 2017Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
10 November 2016Satisfaction of charge 085174820004 in full (1 page)
10 November 2016Satisfaction of charge 085174820008 in full (1 page)
10 November 2016Satisfaction of charge 085174820005 in full (1 page)
10 November 2016Satisfaction of charge 085174820006 in full (1 page)
10 November 2016Satisfaction of charge 085174820007 in full (1 page)
30 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 500
(6 pages)
13 June 2016Appointment of receiver or manager (4 pages)
26 June 2015Registration of charge 085174820008, created on 25 June 2015 (7 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(3 pages)
17 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 500
(3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(14 pages)
5 February 2015Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(14 pages)
14 October 2014Registered office address changed from 73 Salcott Road London SW11 6DF England to 71-75 Shelton Street London WC2H 9JQ on 14 October 2014 (1 page)
27 December 2013Registration of charge 085174820007 (15 pages)
27 December 2013Registration of charge 085174820006 (9 pages)
29 November 2013Registration of charge 085174820004 (15 pages)
29 November 2013Registration of charge 085174820005 (9 pages)
22 November 2013Registration of charge 085174820002 (9 pages)
22 November 2013Registration of charge 085174820003 (19 pages)
22 November 2013Registration of charge 085174820001 (6 pages)
7 May 2013Incorporation
Statement of capital on 2013-05-07
  • GBP 500
(24 pages)