RED DEVIL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RED DEVIL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03827598

Incorporation date

17/08/1999

Size

Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1999)
dot icon06/05/2013
Final Gazette dissolved via compulsory strike-off
dot icon21/01/2013
First Gazette notice for compulsory strike-off
dot icon19/11/2012
Termination of appointment of Angus Piers Burnett as a director on 2009-11-30
dot icon20/12/2011
Notice of ceasing to act as receiver or manager
dot icon20/12/2011
Receiver's abstract of receipts and payments to 2011-11-16
dot icon20/12/2011
Notice of ceasing to act as receiver or manager
dot icon20/12/2011
Receiver's abstract of receipts and payments to 2011-11-17
dot icon05/07/2011
Receiver's abstract of receipts and payments to 2011-05-17
dot icon19/06/2011
Receiver's abstract of receipts and payments to 2011-05-17
dot icon18/05/2011
Registered office address changed from 381 Kennington Road London SE11 4PT on 2011-05-19
dot icon29/12/2010
Receiver's abstract of receipts and payments to 2010-11-17
dot icon29/12/2010
Receiver's abstract of receipts and payments to 2010-11-17
dot icon26/11/2009
Notice of appointment of receiver or manager
dot icon25/11/2009
Notice of appointment of receiver or manager
dot icon19/08/2009
Return made up to 18/08/09; full list of members
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon07/09/2008
Return made up to 18/08/08; full list of members
dot icon12/09/2007
Return made up to 18/08/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Secretary resigned
dot icon26/04/2007
Full accounts made up to 2005-12-31
dot icon18/02/2007
Secretary's particulars changed;director's particulars changed
dot icon21/09/2006
Return made up to 18/08/06; full list of members
dot icon21/11/2005
Return made up to 18/08/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/09/2005
Declaration of satisfaction of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon27/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
New secretary appointed
dot icon23/06/2005
Secretary resigned
dot icon23/06/2005
Secretary resigned
dot icon30/08/2004
Return made up to 18/08/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-12-31
dot icon03/09/2003
Return made up to 18/08/03; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Particulars of mortgage/charge
dot icon18/03/2003
Certificate of change of name
dot icon17/02/2003
Particulars of mortgage/charge
dot icon16/02/2003
New secretary appointed
dot icon16/02/2003
Secretary resigned
dot icon16/02/2003
New secretary appointed
dot icon14/02/2003
Particulars of mortgage/charge
dot icon15/12/2002
Director's particulars changed
dot icon15/12/2002
Director's particulars changed
dot icon03/09/2002
Return made up to 18/08/02; full list of members
dot icon17/08/2002
Registered office changed on 18/08/02 from: 38 osnaburgh street london NW1 3ND
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon23/09/2001
Return made up to 18/08/01; full list of members
dot icon21/05/2001
Full accounts made up to 2000-12-31
dot icon20/03/2001
Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD
dot icon04/09/2000
Return made up to 18/08/00; full list of members
dot icon03/07/2000
Director's particulars changed
dot icon11/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon03/10/1999
Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/09/1999
Secretary's particulars changed;director's particulars changed
dot icon31/08/1999
New secretary appointed;new director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Secretary resigned
dot icon17/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
17/08/1999 - 17/08/1999
36021
Burnett, Christopher Michael
Director
17/08/1999 - Present
20
Burnett, Angus Piers
Secretary
10/02/2003 - Present
14
Burnett, Simon Henry
Secretary
05/06/2005 - 19/06/2007
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/08/1999 - 17/08/1999
38039

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 DEVIL PROPERTIES LIMITED

RED DEVIL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 17/08/1999 with the registered office located at 7 More London Riverside, London SE1 2RT. 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 DEVIL PROPERTIES LIMITED?

toggle

RED DEVIL PROPERTIES LIMITED is currently Dissolved. It was registered on 17/08/1999 and dissolved on 06/05/2013.

Where is RED DEVIL PROPERTIES LIMITED located?

toggle

RED DEVIL PROPERTIES LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does RED DEVIL PROPERTIES LIMITED do?

toggle

RED DEVIL PROPERTIES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for RED DEVIL PROPERTIES LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved via compulsory strike-off.