Company NameRed Leader Industries Limited
Company StatusDissolved
Company Number09178532
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NameWeb Art & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Director

Director NameMr Michael James Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2014(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressApplewick Cottage Long Mill Lane
Crouch
Sevenoaks
Kent
TN15 8QA

Contact

Websitewww.redleaderindustries.com

Location

Registered Address1a High Street
Epsom
Surrey
KT19 8DA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 December 2014Registered office address changed from 1a High Street Epsom Surrey KT20 5SB England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 15 December 2014 (2 pages)
15 December 2014Registered office address changed from 1a High Street Epsom Surrey KT20 5SB England to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 15 December 2014 (2 pages)
2 October 2014Change of name notice (2 pages)
2 October 2014Company name changed web art & design LIMITED\certificate issued on 02/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(5 pages)
2 October 2014Change of name notice (2 pages)
2 October 2014Company name changed web art & design LIMITED\certificate issued on 02/10/14 (5 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 1
(33 pages)