This company is commonly known as Red Dragon Line Limited. The company was founded 21 years ago and was given the registration number 04717197. The firm's registered office is in LONDON. You can find them at One Strand, Trafalgar Square, London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | RED DRAGON LINE LIMITED |
---|---|---|
Company Number | : | 04717197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Secretary | 03 May 2022 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 26 July 2019 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 01 March 2022 | Active |
5 Cloncurry Street, Fulham, SW6 6DR | Secretary | 07 August 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Secretary | 17 November 2017 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Secretary | 01 March 2007 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB | Secretary | 27 January 2017 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Secretary | 31 March 2003 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Director | 07 August 2003 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 November 2017 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, United Kingdom, CH63 4JB | Director | 31 August 2014 | Active |
One Strand, Trafalgar Square, London, United Kingdom, WC2N 5HR | Director | 14 November 2017 | Active |
8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ | Director | 12 April 2019 | Active |
Cory House, 21 Berth Tilbury Docks, Tilbury, RM18 7JT | Director | 07 August 2003 | Active |
Claremont Buildings, Old Clatterbridge Road, Bebington, Wirral, CH63 4JB | Director | 09 May 2017 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Nominee Director | 31 March 2003 | Active |
Cory Brother Shipping Agency Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor St Vincent House, 1 Cutler Street, Ipswich, United Kingdom, IP1 1UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Change account reference date company current shortened. | Download |
2022-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-06 | Officers | Appoint person secretary company with name date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Officers | Termination secretary company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Officers | Change person director company with change date. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-06-18 | Gazette | Gazette notice compulsory. | Download |
2018-11-19 | Dissolution | Dissolution withdrawal application strike off company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.