RED MAIL LIMITED

Register to unlock more data on OkredoRegister

RED MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02689281

Incorporation date

19/02/1992

Size

Full

Contacts

Registered address

Registered address

Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon11/12/2017
Final Gazette dissolved following liquidation
dot icon11/09/2017
Return of final meeting in a members' voluntary winding up
dot icon20/02/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon17/01/2016
Declaration of solvency
dot icon17/01/2016
Appointment of a voluntary liquidator
dot icon17/01/2016
Resolutions
dot icon13/01/2016
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 2016-01-14
dot icon05/07/2015
Full accounts made up to 2014-09-30
dot icon03/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon08/01/2015
Certificate of change of name
dot icon06/10/2014
Satisfaction of charge 2 in full
dot icon08/04/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon08/11/2013
Satisfaction of charge 3 in full
dot icon05/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon21/03/2012
Director's details changed for Mr John Edward Sinclair on 2012-02-18
dot icon21/03/2012
Director's details changed for Helen Louise Fry on 2012-02-18
dot icon21/03/2012
Director's details changed for Nicholas John Hayes on 2012-02-18
dot icon21/03/2012
Director's details changed for Dean Ali on 2012-02-18
dot icon21/03/2012
Secretary's details changed for Mr Anthony Robert Fry on 2012-02-18
dot icon21/03/2012
Director's details changed for Mr Anthony Robert Fry on 2012-02-18
dot icon08/09/2011
Accounts for a small company made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon22/02/2011
Director's details changed for Dean Ali on 2011-02-22
dot icon22/02/2011
Director's details changed for Nicholas John Hayes on 2011-02-22
dot icon25/10/2010
Accounts for a small company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon04/03/2009
Return made up to 20/02/09; full list of members
dot icon18/11/2008
Accounts for a small company made up to 2008-03-31
dot icon12/03/2008
Return made up to 20/02/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 20/02/07; full list of members
dot icon20/04/2007
Director resigned
dot icon17/01/2007
Accounts for a small company made up to 2006-03-31
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New director appointed
dot icon23/08/2006
Return made up to 20/02/06; full list of members
dot icon23/08/2006
Location of register of members
dot icon08/01/2006
Full accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 20/02/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
Registered office changed on 20/11/03 from: milcote house milcote street london SE1 0RX
dot icon02/06/2003
New director appointed
dot icon16/02/2003
Return made up to 20/02/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-03-31
dot icon03/11/2002
Director resigned
dot icon30/10/2002
Director resigned
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon10/07/2002
New director appointed
dot icon11/02/2002
Return made up to 20/02/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon21/02/2001
Return made up to 20/02/01; full list of members
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Certificate of change of name
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Resolutions
dot icon12/09/2000
Director resigned
dot icon12/09/2000
£ ic 100/60 07/09/00 £ sr 40@1=40
dot icon05/03/2000
Return made up to 20/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon21/04/1999
Registered office changed on 22/04/99 from: 2 bloomsbury street london WC1B 3ST
dot icon04/03/1999
Return made up to 20/02/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-03-31
dot icon24/08/1998
Particulars of mortgage/charge
dot icon02/03/1998
Return made up to 20/02/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon17/02/1997
Declaration of satisfaction of mortgage/charge
dot icon13/02/1997
Return made up to 20/02/97; full list of members
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon07/05/1996
Particulars of mortgage/charge
dot icon15/02/1996
Return made up to 20/02/96; full list of members
dot icon15/02/1996
Location of debenture register address changed
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon23/07/1995
Director resigned
dot icon14/03/1995
Location of debenture register
dot icon14/03/1995
Location of register of members
dot icon14/03/1995
Return made up to 20/02/95; full list of members
dot icon14/03/1995
Location of register of members address changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon07/12/1994
Full accounts made up to 1994-03-31
dot icon30/06/1994
Particulars of mortgage/charge
dot icon24/02/1994
Return made up to 20/02/94; full list of members
dot icon05/02/1994
Director's particulars changed
dot icon05/07/1993
Return made up to 20/02/93; full list of members
dot icon09/06/1993
Full accounts made up to 1993-03-31
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon07/07/1992
Ad 23/06/92--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1992
Accounting reference date notified as 31/03
dot icon24/02/1992
New secretary appointed;director resigned;new director appointed
dot icon19/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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
MBC SECRETARIES LIMITED
Nominee Secretary
20/02/1992 - 26/02/1992
1423
MBC NOMINEES LIMITED
Nominee Director
20/02/1992 - 20/02/1992
1422
Reynolds, Paul Anthony
Director
31/03/2002 - 25/10/2002
1
Reynold, Lisa Jayne
Director
31/03/2002 - 25/10/2002
-
Pullen, Clyde
Director
01/05/2003 - 11/04/2007
-

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 MAIL LIMITED

RED MAIL LIMITED is an(a) Dissolved company incorporated on 19/02/1992 with the registered office located at Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD. There are currently 6 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 MAIL LIMITED?

toggle

RED MAIL LIMITED is currently Dissolved. It was registered on 19/02/1992 and dissolved on 11/12/2017.

Where is RED MAIL LIMITED located?

toggle

RED MAIL LIMITED is registered at Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London E14 4HD.

What does RED MAIL LIMITED do?

toggle

RED MAIL LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for RED MAIL LIMITED?

toggle

The latest filing was on 11/12/2017: Final Gazette dissolved following liquidation.