About

Registered Number: 07624118
Date of Incorporation: 06/05/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 8 months ago)
Registered Address: 8 Colwick Close, Highgate, London, N6 5NU

 

Established in 2011, Red Guerilla Films Ltd have registered office in Highgate, London, it's status is listed as "Dissolved". Stylianou, Nicholas George, Currier, Tony, Stylianou, Catherine are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIER, Tony 08 May 2012 12 July 2013 1
STYLIANOU, Catherine 12 July 2013 12 September 2015 1
Secretary Name Appointed Resigned Total Appointments
STYLIANOU, Nicholas George 06 May 2011 08 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 28 February 2016
TM01 - Termination of appointment of director 12 September 2015
TM01 - Termination of appointment of director 12 September 2015
DISS40 - Notice of striking-off action discontinued 16 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 24 February 2014
AD01 - Change of registered office address 04 December 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
SH01 - Return of Allotment of shares 02 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
SH01 - Return of Allotment of shares 10 May 2012
TM02 - Termination of appointment of secretary 08 May 2012
AP01 - Appointment of director 08 May 2012
CERTNM - Change of name certificate 06 February 2012
NEWINC - New incorporation documents 06 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.