Company NameThe Red (Team) Analysis Society
Company StatusDissolved
Company Number08722553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 2013(10 years, 6 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr Adam Jonathan Durrani
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameHelene Marie-Aimee Suzanne Lavoix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed08 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Contact

Websitewww.redanalysis.org
Email address[email protected]

Location

Registered AddressC/O Cox Costello & Horne
26 Main Avenue
Moor Park
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£6,328
Cash£9,252
Current Liabilities£5,587

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

9 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 July 2020Director's details changed for Mr Adam Jonathan Durrani on 28 July 2020 (2 pages)
29 July 2020Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr Adam Jonathan Durrani as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Helene Marie-Aimee Suzanne Lavoix on 28 July 2020 (2 pages)
27 July 2020Registered office address changed from Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 27 July 2020 (1 page)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
12 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
10 January 2018Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 9 January 2018 (2 pages)
10 January 2018Change of details for Ms Helene, Marie-Aimee, Suzanne Lavoix as a person with significant control on 9 January 2018 (2 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 4 July 2017 (1 page)
4 July 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth WD3 1EQ to Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 4 July 2017 (1 page)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
19 October 2015Annual return made up to 8 October 2015 no member list (3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
21 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
5 March 2014Appointment of Mr Adam Jonathan Durrani as a director (2 pages)
5 March 2014Appointment of Mr Adam Jonathan Durrani as a director (2 pages)
8 October 2013Incorporation (35 pages)
8 October 2013Director's details changed for Helene Marie-Aimee Suzanne Lovoix on 8 October 2013 (2 pages)
8 October 2013Incorporation (35 pages)
8 October 2013Director's details changed for Helene Marie-Aimee Suzanne Lovoix on 8 October 2013 (2 pages)