About

Registered Number: 06026301
Date of Incorporation: 12/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: Sanderum House, Oakley Road, Chinnor, OX39 4TW,

 

Having been setup in 2006, Red 7 Architectural Ltd are based in Chinnor, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALENT, David 12 December 2006 - 1
TALENT, Michelle 28 May 2012 - 1
Secretary Name Appointed Resigned Total Appointments
TALENT, Michelle Ann 12 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 18 December 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
CS01 - N/A 11 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CONNOT - N/A 04 January 2019
AA - Annual Accounts 30 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 12 December 2016
AD01 - Change of registered office address 12 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 04 September 2015
AA01 - Change of accounting reference date 04 September 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 12 January 2015
SH01 - Return of Allotment of shares 11 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 13 June 2012
AP01 - Appointment of director 13 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 24 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
RESOLUTIONS - N/A 20 January 2007
NEWINC - New incorporation documents 12 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.