About

Registered Number: 06249515
Date of Incorporation: 16/05/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (6 years and 6 months ago)
Registered Address: 45 Shortmead Street, Biggleswade, Bedfordshire, SG18 0AT

 

Founded in 2007, Redhouse Creative Ltd are based in Biggleswade in Bedfordshire, it's status is listed as "Dissolved". The companies directors are listed as Toma, Antonio, Wright, Yvonne Ann, Toma, Pauline Margaret. We don't know the number of employees at Redhouse Creative Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMA, Antonio 01 August 2007 - 1
WRIGHT, Yvonne Ann 15 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TOMA, Pauline Margaret 04 July 2007 04 July 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 14 June 2018
CS01 - N/A 04 August 2017
PSC04 - N/A 21 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 29 July 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 28 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2016
AR01 - Annual Return 10 July 2015
AD04 - Change of location of company records to the registered office 10 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 24 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 06 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 04 July 2011
TM02 - Termination of appointment of secretary 04 July 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 09 February 2010
CH03 - Change of particulars for secretary 14 January 2010
363a - Annual Return 20 May 2009
RESOLUTIONS - N/A 04 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
225 - Change of Accounting Reference Date 25 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.