RED DISK LIMITED

Register to unlock more data on OkredoRegister

RED DISK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01074154

Incorporation date

28/09/1972

Size

Full

Contacts

Registered address

Registered address

Clarendon House, Shenley Road, Borehamwood, Hertfordshire WD6 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1972)
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Compulsory strike-off action has been suspended
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon03/12/2010
Appointment of Simon Gordon as a secretary
dot icon30/11/2010
Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on 2010-11-30
dot icon30/11/2010
Termination of appointment of Bronwyn Warr as a secretary
dot icon29/11/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon25/08/2010
Resolutions
dot icon25/08/2010
Change of name notice
dot icon29/04/2010
Appointment of Mrs Bronwyn Jane Warr as a secretary
dot icon28/04/2010
Appointment of Mr Simon Peter Warr as a director
dot icon27/04/2010
Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on 2010-04-27
dot icon26/04/2010
Termination of appointment of Graeme Ramsay as a secretary
dot icon26/04/2010
Termination of appointment of Alfred Bree as a director
dot icon26/04/2010
Termination of appointment of a director
dot icon26/04/2010
Termination of appointment of Peter Salussolia as a director
dot icon26/04/2010
Termination of appointment of Alexander Salussolia as a director
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Change of name notice
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/01/2010
Full accounts made up to 2009-03-28
dot icon24/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon30/10/2009
Director's details changed for Alfred Bree on 2009-10-01
dot icon30/10/2009
Director's details changed for Peter Nicholas Salussolia on 2009-10-01
dot icon29/10/2009
Director's details changed for Graeme John Ramsay on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Graeme John Ramsay on 2009-10-01
dot icon29/10/2009
Director's details changed for Alexander Salussolia on 2009-10-01
dot icon27/09/2009
Registered office changed on 27/09/2009 from 86 east lane wembley middlesex HA0 3NJ
dot icon07/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/03/2009
Full accounts made up to 2008-03-29
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon12/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2008
Appointment Terminated Secretary peter mayho
dot icon05/11/2008
Secretary appointed graeme john ramsay
dot icon04/01/2008
Particulars of mortgage/charge
dot icon20/12/2007
Return made up to 14/12/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon10/03/2007
Director's particulars changed
dot icon23/01/2007
Full accounts made up to 2006-03-25
dot icon05/01/2007
Return made up to 14/12/06; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon05/05/2006
New director appointed
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon19/01/2006
Full accounts made up to 2005-03-26
dot icon21/12/2005
Return made up to 14/12/05; full list of members
dot icon15/12/2005
Director resigned
dot icon05/01/2005
Return made up to 14/12/04; full list of members
dot icon05/01/2005
Director's particulars changed
dot icon17/12/2004
Full accounts made up to 2004-03-27
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Declaration of satisfaction of mortgage/charge
dot icon17/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Particulars of mortgage/charge
dot icon07/01/2004
Return made up to 14/12/03; full list of members
dot icon07/01/2004
Director's particulars changed
dot icon19/12/2003
Full accounts made up to 2003-03-29
dot icon28/04/2003
Director resigned
dot icon13/01/2003
Return made up to 14/12/02; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-30
dot icon18/09/2002
Director resigned
dot icon20/06/2002
Auditor's resignation
dot icon26/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 14/12/01; full list of members
dot icon09/01/2001
Return made up to 14/12/00; full list of members
dot icon30/10/2000
Full group accounts made up to 2000-03-25
dot icon19/04/2000
Auditor's resignation
dot icon18/01/2000
Full group accounts made up to 1999-03-27
dot icon30/12/1999
Return made up to 14/12/99; full list of members
dot icon30/12/1999
Secretary resigned;director's particulars changed
dot icon30/12/1999
Ad 10/03/99--------- £ si 565@1=565 £ ic 10750/11315
dot icon11/10/1999
New director appointed
dot icon08/03/1999
New secretary appointed
dot icon22/01/1999
Full group accounts made up to 1998-03-28
dot icon22/01/1999
Return made up to 14/10/98; full list of members
dot icon22/01/1999
Secretary resigned
dot icon07/09/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon22/12/1997
Return made up to 14/12/97; full list of members
dot icon22/12/1997
Director's particulars changed
dot icon19/12/1997
Full accounts made up to 1997-03-29
dot icon22/12/1996
Full accounts made up to 1996-03-30
dot icon22/12/1996
Return made up to 14/12/96; full list of members
dot icon24/01/1996
Full accounts made up to 1995-03-25
dot icon24/01/1996
Return made up to 14/12/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-03-26
dot icon25/01/1995
Return made up to 14/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Full accounts made up to 1993-03-27
dot icon04/02/1994
Return made up to 14/12/93; full list of members
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
New director appointed
dot icon10/02/1993
Return made up to 14/12/92; full list of members
dot icon10/02/1993
Director resigned
dot icon28/01/1993
Full accounts made up to 1992-03-28
dot icon21/09/1992
Particulars of mortgage/charge
dot icon17/09/1992
Particulars of mortgage/charge
dot icon09/03/1992
Full accounts made up to 1991-03-30
dot icon02/03/1992
Registered office changed on 02/03/92 from: 86 easrt lane wembley middlesex HA0 3NJ
dot icon02/03/1992
Director resigned
dot icon02/03/1992
Return made up to 14/12/91; full list of members
dot icon02/03/1992
Registered office changed on 02/03/92
dot icon07/06/1991
Particulars of mortgage/charge
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 14/12/90; full list of members
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon27/03/1990
Resolutions
dot icon27/03/1990
£ nc 10750/11825 19/03/90
dot icon29/01/1990
Return made up to 24/11/88; full list of members
dot icon15/01/1990
Full accounts made up to 1989-04-01
dot icon15/01/1990
Return made up to 14/12/89; full list of members
dot icon13/11/1989
Director resigned
dot icon22/08/1989
Full accounts made up to 1988-04-02
dot icon07/08/1989
Return made up to 04/11/87; full list of members; amend
dot icon10/03/1988
Full accounts made up to 1987-04-04
dot icon10/03/1988
Return made up to 04/11/87; full list of members
dot icon27/07/1987
Director resigned
dot icon20/07/1987
Particulars of mortgage/charge
dot icon10/06/1987
Full accounts made up to 1986-04-05
dot icon10/06/1987
Return made up to 23/09/86; full list of members
dot icon27/06/1986
Group of companies' accounts made up to 1985-03-30
dot icon27/06/1986
Return made up to 22/10/85; full list of members
dot icon02/02/1985
Accounts made up to 1984-03-31
dot icon13/12/1983
Accounts made up to 1983-04-02
dot icon07/01/1983
Accounts made up to 1982-04-03
dot icon11/12/1981
Accounts made up to 1981-04-04
dot icon20/03/1981
Accounts made up to 1980-03-29
dot icon04/01/1980
Accounts made up to 2079-03-31
dot icon14/02/1979
Accounts made up to 2077-06-25
dot icon05/05/1978
Accounts made up to 2076-06-26
dot icon22/02/1977
Accounts made up to 2075-06-29
dot icon12/06/1975
Accounts made up to 2074-06-30
dot icon28/09/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/03/2009
dot iconLast change occurred
28/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/03/2009
dot iconNext account date
28/03/2010
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
Bree, Alfred
Director
21/03/2006 - 26/03/2010
2
Warr, Simon Peter
Director
26/03/2010 - Present
62
Ramsay, Graeme John
Director
28/09/1999 - 26/03/2010
17
Ramsay, Graeme John
Secretary
22/10/2008 - 26/03/2010
10
Mayho, Peter
Secretary
01/02/1999 - 22/10/2008
9

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 DISK LIMITED

RED DISK LIMITED is an(a) Dissolved company incorporated on 28/09/1972 with the registered office located at Clarendon House, Shenley Road, Borehamwood, Hertfordshire WD6 1AG. 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 DISK LIMITED?

toggle

RED DISK LIMITED is currently Dissolved. It was registered on 28/09/1972 and dissolved on 10/04/2012.

Where is RED DISK LIMITED located?

toggle

RED DISK LIMITED is registered at Clarendon House, Shenley Road, Borehamwood, Hertfordshire WD6 1AG.

What does RED DISK LIMITED do?

toggle

RED DISK LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for RED DISK LIMITED?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via compulsory strike-off.