Company NameRed Century Logistics Limited
Company StatusDissolved
Company Number07857556
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)
Previous NameRed Century Consultancy Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Russell John Tompkins
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Beresford Road Chingford
London
E4 6EF
Director NameMrs Lorraine Tompkins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 02 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,179
Cash£19
Current Liabilities£2,198

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

25 February 2020Compulsory strike-off action has been discontinued (1 page)
22 February 2020Confirmation statement made on 23 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
5 November 2019Registered office address changed from 75 Passingham Avenue Billericay CM11 2TB England to Suite 8, Safestore Office Howard Chase Basildon SS14 3BB on 5 November 2019 (1 page)
5 November 2019Appointment of Mrs Lorraine Tompkins as a director on 5 November 2019 (2 pages)
25 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
19 September 2019Registered office address changed from C/O Dutchmans Chartered Accountants 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU England to 75 Passingham Avenue Billericay CM11 2TB on 19 September 2019 (1 page)
19 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
2 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
12 December 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
12 December 2017Confirmation statement made on 23 November 2017 with updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
13 December 2016Micro company accounts made up to 31 December 2015 (4 pages)
13 December 2016Micro company accounts made up to 31 December 2015 (4 pages)
1 October 2016Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to C/O Dutchmans Chartered Accountants 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU on 1 October 2016 (1 page)
1 October 2016Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to C/O Dutchmans Chartered Accountants 3 Station Parade Cherry Tree Rise Buckhurst Hill IG9 6EU on 1 October 2016 (1 page)
14 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
14 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
20 October 2014Director's details changed for Mr Russell John Tompkins on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Mr Russell John Tompkins on 20 October 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
20 May 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
28 March 2013Director's details changed for Mr Russell John Tompkins on 28 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Russell John Tompkins on 28 March 2013 (2 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
17 January 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(3 pages)
17 January 2012Statement of capital following an allotment of shares on 23 November 2011
  • GBP 100
(3 pages)
12 December 2011Appointment of Mr Russell John Tompkins as a director (3 pages)
12 December 2011Appointment of Mr Russell John Tompkins as a director (3 pages)
25 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)