Company NameRed Card Projects Limited
Company StatusDissolved
Company Number09108472
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Gordon Sandford McMillan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Colum Jeffrey Arment Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Robert William Nelson Matson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Steven Robert Williams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Christopher David Riddle
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Colum Jeffrey Arment Smith
50.00%
Ordinary
50 at £1John Gordon Sandford Mcmillan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2019Termination of appointment of Christopher David Riddle as a director on 21 November 2018 (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (3 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
21 November 2017Termination of appointment of Robert William Nelson Matson as a director on 2 November 2017 (1 page)
21 November 2017Termination of appointment of Robert William Nelson Matson as a director on 2 November 2017 (1 page)
21 November 2017Termination of appointment of Steven Robert Williams as a director on 2 November 2017 (1 page)
21 November 2017Termination of appointment of Steven Robert Williams as a director on 2 November 2017 (1 page)
22 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 March 2017Second filing of Confirmation Statement dated 30/06/2016 (15 pages)
1 March 2017Second filing of Confirmation Statement dated 30/06/2016 (15 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 201630/06/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change and statement of capital change) was registered on 01/03/2017.
(7 pages)
14 July 201630/06/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change and statement of capital change) was registered on 01/03/2017.
(7 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)