RED BANNER LIMITED

Register to unlock more data on OkredoRegister

RED BANNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03680281

Incorporation date

07/12/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Universal House, 88-94 Wentworth Street, London E1 7SACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1998)
dot icon13/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2011
First Gazette notice for voluntary strike-off
dot icon20/02/2011
Application to strike the company off the register
dot icon02/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Statement of capital on 2010-11-11
dot icon03/11/2010
Statement by Directors
dot icon03/11/2010
Solvency Statement dated 26/10/10
dot icon03/11/2010
Resolutions
dot icon14/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/09/2009
Accounts made up to 2008-12-31
dot icon13/08/2009
Secretary appointed md secretaries LIMITED
dot icon13/08/2009
Appointment Terminated Secretary ledingham chalmers LLP
dot icon01/02/2009
Return made up to 08/12/08; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/02/2008
Return made up to 08/12/07; full list of members
dot icon25/02/2008
Appointment Terminated Director jake holloway
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/05/2007
Total exemption small company accounts made up to 2005-12-31
dot icon19/01/2007
Return made up to 08/12/06; full list of members
dot icon22/12/2005
Return made up to 08/12/05; full list of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon06/09/2005
Director's particulars changed
dot icon03/01/2005
Return made up to 08/12/04; full list of members
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/03/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Return made up to 08/12/03; full list of members
dot icon04/02/2004
Director resigned
dot icon03/02/2004
Accounts for a small company made up to 2002-12-31
dot icon25/02/2003
Return made up to 08/12/02; full list of members
dot icon25/02/2003
Ad 19/12/02--------- £ si [email protected]=76 £ ic 55000/55076
dot icon25/02/2003
S-div 12/09/02
dot icon25/02/2003
S-div 12/09/02
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
£ ic 174900/55000 12/09/02 £ sr 119900@1=119900
dot icon14/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
Director's particulars changed
dot icon25/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/12/2001
Return made up to 08/12/01; full list of members
dot icon20/12/2001
Secretary's particulars changed
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/08/2001
Resolutions
dot icon05/08/2001
Amended accounts made up to 1999-12-31
dot icon22/05/2001
New secretary appointed
dot icon15/05/2001
Secretary resigned
dot icon15/05/2001
Registered office changed on 16/05/01 from: suite 104 warnford court 29 throgmorton street london EC2N 2AT
dot icon22/03/2001
Return made up to 08/12/00; full list of members
dot icon21/03/2001
Ad 01/02/01--------- £ si 75000@1=75000 £ ic 99900/174900
dot icon21/03/2001
Ad 01/02/01--------- £ si 40500@1=40500 £ ic 59400/99900
dot icon21/03/2001
Ad 01/02/01--------- £ si [email protected]=4500 £ ic 54900/59400
dot icon14/03/2001
Nc inc already adjusted 01/02/01
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon11/03/2001
Resolutions
dot icon10/12/2000
Secretary resigned
dot icon08/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/05/2000
New secretary appointed
dot icon10/05/2000
Registered office changed on 11/05/00 from: flat 6 85 mount ararat road richmond surrey TW10 6PL
dot icon22/01/2000
Return made up to 08/12/99; full list of members
dot icon14/10/1999
Particulars of contract relating to shares
dot icon14/10/1999
Ad 26/07/99--------- £ si 5100@1=5100 £ ic 49800/54900
dot icon07/10/1999
Ad 26/07/99--------- £ si 49700@1=49700 £ ic 100/49800
dot icon07/10/1999
Nc inc already adjusted 26/07/99
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon07/10/1999
Resolutions
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New secretary appointed
dot icon03/10/1999
Secretary resigned
dot icon10/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
New director appointed
dot icon07/01/1999
Director resigned
dot icon07/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, John
Director
02/01/1999 - 31/01/2004
3
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/05/2000 - 29/04/2001
1437
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/08/1999 - 02/05/2000
194
LEDINGHAM CHALMERS LLP
Corporate Secretary
29/04/2001 - 31/03/2006
194
MD SECRETARIES LIMITED
Corporate Secretary
31/03/2006 - Present
161

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 BANNER LIMITED

RED BANNER LIMITED is an(a) Dissolved company incorporated on 07/12/1998 with the registered office located at Universal House, 88-94 Wentworth Street, London E1 7SA. There are currently 3 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 BANNER LIMITED?

toggle

RED BANNER LIMITED is currently Dissolved. It was registered on 07/12/1998 and dissolved on 13/06/2011.

Where is RED BANNER LIMITED located?

toggle

RED BANNER LIMITED is registered at Universal House, 88-94 Wentworth Street, London E1 7SA.

What does RED BANNER LIMITED do?

toggle

RED BANNER LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RED BANNER LIMITED?

toggle

The latest filing was on 13/06/2011: Final Gazette dissolved via voluntary strike-off.