Company NameRed Flame Management Limited
Company StatusDissolved
Company Number09005758
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameCarlie Jayne Saville
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressAbacus House 68a North Street
Romford
Essex
RM1 1DA

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Carlie Saville
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
7 March 2022Application to strike the company off the register (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
12 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Director's details changed for Carlie Jayne Saville on 1 April 2016 (2 pages)
21 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Director's details changed for Carlie Jayne Saville on 1 April 2016 (2 pages)
21 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)