This company is commonly known as Red Rackham Limited. The company was founded 9 years ago and was given the registration number 09095483. The firm's registered office is in LONDON. You can find them at Brentmead House, Britannia Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RED RACKHAM LIMITED |
---|---|---|
Company Number | : | 09095483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 June 2014 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brentmead House, Britannia Road, London, N12 9RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Harmood Grove, London, England, NW1 8DH | Director | 20 June 2014 | Active |
Brentmead House, Britannia Road, London, N12 9RU | Director | 30 June 2015 | Active |
Mr Gary Marc Leigh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Harmood Grove, London, United Kingdom, NW1 8DH |
Nature of control | : |
|
Mr Mark Bruce Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Harmood Grove, London, United Kingdom, NW1 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-04 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-31 | Resolution | Resolution. | Download |
2019-10-11 | Accounts | Change account reference date company previous extended. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.