Company NameRed Thistle Consultancy Ltd
Company StatusDissolved
Company Number09001414
CategoryPrivate Limited Company
Incorporation Date17 April 2014(9 years, 11 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMs Ailie Anne Murray
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ailie Anne Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£8,537
Cash£20,669
Current Liabilities£12,132

Accounts

Latest Accounts18 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 May

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
25 November 2015Application to strike the company off the register (3 pages)
25 November 2015Application to strike the company off the register (3 pages)
19 October 2015Previous accounting period extended from 30 April 2015 to 18 May 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 18 May 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 18 May 2015 (7 pages)
19 October 2015Previous accounting period extended from 30 April 2015 to 18 May 2015 (1 page)
30 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
23 October 2014Director's details changed for Ms Ailie Anne Murray on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Ms Ailie Anne Murray on 23 October 2014 (2 pages)
14 August 2014Registered office address changed from 102 Roundwood Court 3 Meath Crescent Bethnal Green London E2 0QL England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 102 Roundwood Court 3 Meath Crescent Bethnal Green London E2 0QL England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 14 August 2014 (1 page)
12 June 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ United Kingdom on 12 June 2014 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)