About

Registered Number: 03854850
Date of Incorporation: 07/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 2 months ago)
Registered Address: DRS TAX & BUSINESS ADVISORS, Hyde Park Hayes 3 Suite 510, 11 Millington Road, Hayes, Middlesex, UB3 4AZ

 

Red Cog Ltd was setup in 1999, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. The companies directors are listed as Mannion, Michael, Mannion, Damon, Reade, Jon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNION, Damon 07 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MANNION, Michael 30 June 2010 - 1
READE, Jon 07 October 1999 30 June 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 06 November 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 02 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 30 December 2014
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 22 July 2010
AP03 - Appointment of secretary 01 July 2010
TM02 - Termination of appointment of secretary 30 June 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 10 June 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
363s - Annual Return 10 October 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 25 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
NEWINC - New incorporation documents 07 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.