RED AND BLUE LIMITED

Register to unlock more data on OkredoRegister

RED AND BLUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03906957

Incorporation date

13/01/2000

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2000)
dot icon30/08/2012
Final Gazette dissolved following liquidation
dot icon30/05/2012
Return of final meeting in a members' voluntary winding up
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-21
dot icon06/04/2011
Registered office address changed from 1 Avenue One Letchworth Business Park Letchworth Hertfordshire SG6 2HB on 2011-04-07
dot icon04/04/2011
Appointment of a voluntary liquidator
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Declaration of solvency
dot icon21/03/2011
Termination of appointment of James George as a director
dot icon16/02/2011
Director's details changed for Paul Timothy Roberts on 2011-02-01
dot icon16/02/2011
Director's details changed for Mr James George on 2011-02-01
dot icon06/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon05/04/2010
Termination of appointment of Nicholas Gorringe as a director
dot icon11/03/2010
Termination of appointment of Allan Mulliner as a director
dot icon03/03/2010
Termination of appointment of Simon Hunt as a director
dot icon10/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon09/02/2010
Register(s) moved to registered inspection location
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon15/11/2009
Director's details changed for Paul Timothy Roberts on 2009-10-26
dot icon11/11/2009
Director's details changed for Allan Peter Mulliner on 2009-10-26
dot icon08/11/2009
Director's details changed for Simon John Hanson Hunt on 2009-10-26
dot icon05/11/2009
Director's details changed for Nicholas Gorringe on 2009-10-26
dot icon01/11/2009
Director's details changed for Mr James George on 2009-10-26
dot icon21/10/2009
Register inspection address has been changed
dot icon29/06/2009
Full accounts made up to 2008-08-31
dot icon08/04/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon02/04/2009
Appointment Terminated Director basilica holdings LTD
dot icon02/04/2009
Director appointed allan peter mulliner
dot icon02/04/2009
Director appointed nicholas gorringe
dot icon01/04/2009
Appointment Terminated Director martin chatt
dot icon01/04/2009
Appointment Terminated Director colin mattey
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon23/11/2008
Auditor's resignation
dot icon07/05/2008
Director appointed mr james neville david brooks george
dot icon03/03/2008
Full accounts made up to 2007-08-31
dot icon04/02/2008
Return made up to 14/01/08; full list of members
dot icon30/09/2007
New director appointed
dot icon30/09/2007
New director appointed
dot icon20/09/2007
New director appointed
dot icon13/09/2007
Secretary resigned
dot icon13/09/2007
New secretary appointed
dot icon13/09/2007
New director appointed
dot icon08/07/2007
Full accounts made up to 2006-08-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon12/02/2006
Full accounts made up to 2005-08-31
dot icon22/01/2006
Return made up to 14/01/06; full list of members
dot icon13/12/2005
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Return made up to 14/01/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon16/01/2005
Full accounts made up to 2004-08-31
dot icon05/04/2004
Full accounts made up to 2003-08-31
dot icon19/01/2004
Return made up to 14/01/04; full list of members
dot icon27/04/2003
New director appointed
dot icon09/04/2003
Director resigned
dot icon19/02/2003
Full accounts made up to 2002-08-31
dot icon07/02/2003
Return made up to 14/01/03; full list of members
dot icon28/06/2002
Full accounts made up to 2001-08-31
dot icon16/01/2002
Return made up to 14/01/02; full list of members
dot icon16/01/2002
Director's particulars changed
dot icon22/10/2001
Registered office changed on 23/10/01 from: 55A welbeck street london W1M 7HD
dot icon08/10/2001
Particulars of mortgage/charge
dot icon20/09/2001
Accounts made up to 2001-01-31
dot icon14/08/2001
Accounting reference date shortened from 31/01/02 to 31/08/01
dot icon13/03/2001
Return made up to 14/01/01; full list of members
dot icon28/02/2001
Resolutions
dot icon08/01/2001
New director appointed
dot icon21/12/2000
Certificate of change of name
dot icon10/04/2000
New director appointed
dot icon23/03/2000
New secretary appointed
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed
dot icon10/02/2000
Certificate of change of name
dot icon10/02/2000
Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon13/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vassiliades, Steven
Director
27/12/2000 - 25/02/2003
14
Gorringe, Nicholas
Director
24/03/2009 - 31/03/2010
5
SOUTH ROAD REGISTRARS LIMITED
Corporate Secretary
04/02/2000 - 21/03/2000
2
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
17/08/2007 - Present
174
Tester, William Andrew Joseph
Nominee Director
14/01/2000 - 04/02/2000
5139

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED AND BLUE LIMITED

RED AND BLUE LIMITED is an(a) Dissolved company incorporated on 13/01/2000 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RED AND BLUE LIMITED?

toggle

RED AND BLUE LIMITED is currently Dissolved. It was registered on 13/01/2000 and dissolved on 30/08/2012.

Where is RED AND BLUE LIMITED located?

toggle

RED AND BLUE LIMITED is registered at 1 More London Place, London SE1 2AF.

What does RED AND BLUE LIMITED do?

toggle

RED AND BLUE LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for RED AND BLUE LIMITED?

toggle

The latest filing was on 30/08/2012: Final Gazette dissolved following liquidation.