Company NameRed Mayne Essex Limited
Company StatusDissolved
Company Number11188353
CategoryPrivate Limited Company
Incorporation Date5 February 2018(6 years, 3 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameMr Joseph Albert Bartle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Floor Claridon House London Road
Stanford-Le-Hope
SS17 0JU
Secretary NameMr Joseph Albert Bartle
StatusClosed
Appointed10 January 2020(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 20 October 2020)
RoleCompany Director
Correspondence AddressTop Floor Cladrion House London Road
Stanford-Le-Hope
SS17 0JU
Director NameMr Joseph Albert Bartle
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26b West Lodge Road
Colchester
Essex
CO3 3NL
Director NameMr Marc Potton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Watling Gate 297-303 Edgware Road
Edgware Road
London
NW9 6NB
Director NameMs Serena Pasquinelli
Date of BirthNovember 1989 (Born 34 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2019(1 year, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMrs Rita Bawa
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2019(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameMs Rita Bawa
StatusResigned
Appointed30 November 2019(1 year, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Ian Michael Fredrick Bowyer
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameMr Ian Michael Fredrick Bowyer
StatusResigned
Appointed13 January 2020(1 year, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 March 2020)
RoleCompany Director
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2020Appointment of Mr Joseph Albert Bartle as a director on 10 January 2020 (2 pages)
13 March 2020Notification of Joseph Albert Bartle as a person with significant control on 10 January 2020 (2 pages)
13 March 2020Termination of appointment of Ian Michael Fredrick Bowyer as a director on 12 March 2020 (1 page)
13 March 2020Appointment of Mr Joseph Albert Bartle as a secretary on 10 January 2020 (2 pages)
13 March 2020Cessation of Ian Michael Fredrick Bowyer as a person with significant control on 12 March 2020 (1 page)
13 March 2020Termination of appointment of Ian Michael Fredrick Bowyer as a secretary on 12 March 2020 (1 page)
13 January 2020Cessation of Rita Bawa as a person with significant control on 10 January 2020 (1 page)
13 January 2020Termination of appointment of Rita Bawa as a secretary on 10 January 2020 (1 page)
13 January 2020Termination of appointment of Rita Bawa as a director on 10 January 2020 (1 page)
13 January 2020Appointment of Mr Ian Michael Fredrick Bowyer as a secretary on 13 January 2020 (2 pages)
13 January 2020Notification of Ian Michael Fredrick Bowyer as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Appointment of Mr Ian Michael Fredrick Bowyer as a director on 13 January 2020 (2 pages)
7 January 2020Notification of Rita Bawa as a person with significant control on 2 January 2020 (2 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
3 January 2020Appointment of Ms Rita Bawa as a secretary on 30 November 2019 (2 pages)
3 January 2020Appointment of Ms Rita Bawa as a director on 30 November 2019 (2 pages)
29 November 2019Cessation of Serena Pasquinelli as a person with significant control on 29 November 2019 (1 page)
29 November 2019Termination of appointment of Serena Pasquinelli as a director on 29 November 2019 (1 page)
16 October 2019Registered office address changed from 111 Watling Gate 297-303 Edgware Road Edgware Road London NW9 6NB England to Hamilton House Mabledon Place London WC1H 9BB on 16 October 2019 (1 page)
1 October 2019Appointment of Ms Serena Pasquinelli as a director on 1 October 2019 (2 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
1 October 2019Notification of Serena Pasquinelli as a person with significant control on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Marc Potton as a director on 1 October 2019 (1 page)
1 October 2019Cessation of Marc Potton as a person with significant control on 1 October 2019 (1 page)
28 June 2019Appointment of Mr Marc Potton as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Joseph Albert Bartle as a director on 28 June 2019 (1 page)
28 June 2019Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to 111 Watling Gate 297-303 Edgware Road Edgware Road London NW9 6NB on 28 June 2019 (1 page)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Cessation of Joseph Albert Bartle as a person with significant control on 28 June 2019 (1 page)
28 June 2019Notification of Marc Potton as a person with significant control on 28 June 2019 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
5 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 1
(35 pages)
5 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-05
  • GBP 1
(35 pages)