Company NameRed Atom Limited
Company StatusDissolved
Company Number05196307
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJonathan David Chamberlain
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (closed 14 June 2016)
RoleGraphic Designer/Web Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Colne Terrace
Wivenhoe
Essex
CO7 9ND
Secretary NameChris Gelardi
NationalityBritish
StatusClosed
Appointed06 April 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 14 June 2016)
RoleCompany Director
Correspondence Address30a Clifton Gardens
London
W9 1AU
Secretary NameChristien Gelardi
NationalityBritish
StatusResigned
Appointed13 August 2004(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 01 September 2006)
RoleWeb Designer
Correspondence Address7 Colne Terrace
Wivenhoe
Colchester
CO7 9ND
Director NameChris Gelardi
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2007)
RoleWebsite Design
Correspondence Address30a Clifton Gardens
London
W9 1AU
Secretary NameJonathan David Chamberlain
NationalityBritish
StatusResigned
Appointed01 September 2006(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2007)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence Address7 Colne Terrace
Wivenhoe
Essex
CO7 9ND
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed03 August 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Jonathan Chamberlain
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
16 March 2016Application to strike the company off the register (3 pages)
16 March 2016Application to strike the company off the register (3 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
11 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
17 September 2009Return made up to 03/08/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 October 2008Return made up to 03/08/08; full list of members (3 pages)
2 October 2008Return made up to 03/08/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 50 elmcroft, elmstead market colchester essex CO7 7YZ (1 page)
1 July 2008Registered office changed on 01/07/2008 from 50 elmcroft, elmstead market colchester essex CO7 7YZ (1 page)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
20 August 2007Return made up to 03/08/07; full list of members (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 October 2006Ad 01/09/06--------- £ si 9@1=9 £ ic 1/10 (4 pages)
26 October 2006Ad 01/09/06--------- £ si 9@1=9 £ ic 1/10 (4 pages)
13 September 2006Secretary resigned (2 pages)
13 September 2006New director appointed (1 page)
13 September 2006Secretary resigned (2 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006New director appointed (1 page)
13 September 2006New secretary appointed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 03/08/06; full list of members (2 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Return made up to 03/08/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 September 2005Return made up to 03/08/05; full list of members (2 pages)
21 September 2005Return made up to 03/08/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Secretary's particulars changed (1 page)
13 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004Secretary resigned (1 page)
3 August 2004Incorporation (13 pages)
3 August 2004Incorporation (13 pages)