About

Registered Number: 04893077
Date of Incorporation: 09/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years and 1 month ago)
Registered Address: Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

 

Having been setup in 2003, Red 24 Management Ltd have registered office in Essex, it has a status of "Dissolved". The companies directors are listed as Weedon, Chris, Weedon, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Paul 09 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
WEEDON, Chris 31 March 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ14 - N/A 21 January 2020
LIQ03 - N/A 22 November 2019
LIQ03 - N/A 25 February 2019
LIQ03 - N/A 31 January 2018
AD01 - Change of registered office address 22 March 2017
AD01 - Change of registered office address 15 November 2016
RESOLUTIONS - N/A 11 November 2016
4.20 - N/A 11 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 06 October 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 01 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
AD01 - Change of registered office address 24 February 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 07 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH03 - Change of particulars for secretary 06 October 2010
CERTNM - Change of name certificate 26 May 2010
CONNOT - N/A 26 May 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 24 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 18 September 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 16 January 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 21 October 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
225 - Change of Accounting Reference Date 03 November 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
NEWINC - New incorporation documents 09 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.