Company NameRed Dog (London) Limited
Company StatusDissolved
Company Number05323663
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Beecham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCookham Farm
Skeet Hill Lane
Orpington
Kent
BR5 4HB
Secretary NameJoanne Messenger
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Spencer Close
Orpington
Kent
BR6 9QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£280,281
Gross Profit£146,132
Net Worth-£1,662
Current Liabilities£110,173

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

30 March 2010Final Gazette dissolved following liquidation (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
26 November 2009Liquidators' statement of receipts and payments to 24 October 2009 (5 pages)
26 November 2009Liquidators statement of receipts and payments to 24 October 2009 (5 pages)
11 May 2009Liquidators statement of receipts and payments to 24 April 2009 (5 pages)
11 May 2009Liquidators' statement of receipts and payments to 24 April 2009 (5 pages)
6 May 2008Statement of affairs with form 4.19 (6 pages)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-25
(1 page)
6 May 2008Appointment of a voluntary liquidator (1 page)
6 May 2008Statement of affairs with form 4.19 (6 pages)
6 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2008Registered office changed on 19/03/2008 from onega house 112 main road sidcup DA14 6NE (1 page)
19 March 2008Registered office changed on 19/03/2008 from onega house 112 main road sidcup DA14 6NE (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
20 February 2007Return made up to 04/01/07; full list of members (2 pages)
20 February 2007Return made up to 04/01/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
20 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
18 January 2006Return made up to 04/01/06; full list of members (2 pages)
27 May 2005Particulars of mortgage/charge (6 pages)
27 May 2005Particulars of mortgage/charge (6 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Secretary resigned (1 page)
4 January 2005Incorporation (17 pages)
4 January 2005Incorporation (17 pages)