RED CHEEK FINANCE LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.02087795
CategoryPrivate Limited Company
Incorporated08 Jan 1987
Age37 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution21 Jan 2014
Years10 years, 3 months, 19 days

SUMMARY

RED CHEEK FINANCE LIMITED is an dissolved private limited company with number 02087795. It was incorporated 37 years, 4 months, 1 day ago, on 08 January 1987 and it was dissolved 10 years, 3 months, 19 days ago, on 21 January 2014. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-19

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-19

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2013-09-19

Documents

View document PDF

Legacy

Date: 19 Sep 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Capital

Type: SH19

Date: 2013-09-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/13

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jun 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 27 Jun 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-05

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-05

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-05

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Change person secretary company with change date

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-10-05

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Low

Termination date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor-Welsh

Appointment date: 2012-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-18

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Appointment date: 2011-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Termination date: 2011-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2011-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-29

Officer name: Mr John Charles Low

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon aves

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director And Secretary Mark Stevens Logged Form

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2003

Action Date: 25 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-25

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2002

Action Date: 26 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-26

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2001

Action Date: 27 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-27

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 28 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-28

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1998

Action Date: 24 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-24

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; no change of members

Documents

View document PDF

Resolution

Date: 27 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 27 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1997

Action Date: 25 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1996

Action Date: 26 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-26

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/95; no change of members

Documents

View document PDF

Legacy

Date: 02 Oct 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 1995

Action Date: 28 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-28

Documents

View document PDF

Legacy

Date: 24 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1994

Action Date: 29 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-29

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/94; no change of members

Documents

View document PDF


Some Companies

E.T.GRATION LIMITED

BRONYGAER,CARMARTHENSHIRE,SA40 9SA

Number:05091079
Status:ACTIVE
Category:Private Limited Company

GEZEN LTD

293 NORTHFIELD AVENUE,LONDON,W5 4XB

Number:10940960
Status:ACTIVE
Category:Private Limited Company

HAMMOUDAN LIMITED

FLAT 30 STANFIELD HOUSE,LONDON,NW8 8LE

Number:10118952
Status:ACTIVE
Category:Private Limited Company

M & A STORE LEICESTER LIMITED

20 BRENT KNOWLE GARDENS,LEICESTER,LE5 2GA

Number:10653897
Status:ACTIVE
Category:Private Limited Company

OVERHEAD LINE TEAM UK LTD

61 THE COPPICE,PETERLEE,

Number:09502764
Status:ACTIVE
Category:Private Limited Company

ST. JAMES (BEXHILL) MANAGEMENT COMPANY LIMITED

UNIT 4 HAYLAND INDUSTRIAL ESTATE,ST. LEONARDS-ON-SEA,TN38 9NN

Number:05418460
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source