About

Registered Number: 06719448
Date of Incorporation: 09/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years ago)
Registered Address: 30 Berners Street, London, W1T 3LR,

 

Red Procurement & Business Systems Ltd was founded on 09 October 2008 and has its registered office in London. We don't know the number of employees at the business. Carrier, Tim, Oram, Stephen Edward, Shearer, Richard John are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRIER, Tim 09 October 2008 26 May 2011 1
ORAM, Stephen Edward 01 January 2010 26 May 2011 1
SHEARER, Richard John 26 May 2011 13 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
RESOLUTIONS - N/A 17 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2018
SH19 - Statement of capital 17 December 2018
CAP-SS - N/A 17 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 10 October 2018
CH02 - Change of particulars for corporate director 04 October 2018
CH04 - Change of particulars for corporate secretary 04 October 2018
CH01 - Change of particulars for director 28 June 2018
PSC05 - N/A 18 June 2018
AD01 - Change of registered office address 15 June 2018
TM01 - Termination of appointment of director 21 May 2018
AP01 - Appointment of director 19 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 02 October 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 26 July 2012
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
AR01 - Annual Return 18 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
RESOLUTIONS - N/A 17 June 2011
RESOLUTIONS - N/A 17 June 2011
AUD - Auditor's letter of resignation 15 June 2011
AP01 - Appointment of director 13 June 2011
AA01 - Change of accounting reference date 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
TM02 - Termination of appointment of secretary 10 June 2011
AP02 - Appointment of corporate director 10 June 2011
AP04 - Appointment of corporate secretary 10 June 2011
AP01 - Appointment of director 10 June 2011
AD01 - Change of registered office address 10 June 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 23 November 2010
AD04 - Change of location of company records to the registered office 23 November 2010
AA - Annual Accounts 26 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AR01 - Annual Return 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
CH04 - Change of particulars for corporate secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2009
NEWINC - New incorporation documents 09 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.