RED RESTAURANTS LIMITED

Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England
StatusDISSOLVED
Company No.02335985
CategoryPrivate Limited Company
Incorporated17 Jan 1989
Age35 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 24 days

SUMMARY

RED RESTAURANTS LIMITED is an dissolved private limited company with number 02335985. It was incorporated 35 years, 4 months, 5 days ago, on 17 January 1989 and it was dissolved 2 years, 7 months, 24 days ago, on 28 September 2021. The company address is Lower Ground Floor, Elsley House Lower Ground Floor, Elsley House, London, W1W 8BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Forrester Spragg

Termination date: 2021-03-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Mar 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF

Old address: First Floor 163 Eversholt Street London NW1 1BU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 26 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Walker

Appointment date: 2019-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-06

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forrester Spragg

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Stephen Richards

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Cafe Rouge Restaurants Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 28 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Doubleday

Termination date: 2017-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-21

Officer name: Giles Matthew Oliver David

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giles Matthew Oliver David

Appointment date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 29 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jun 2016

Category: Address

Type: AD03

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Change sail address company with new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: 5 New Street Square London EC4A 3TW

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023359850004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023359850006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2015

Action Date: 20 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-20

Charge number: 023359850006

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023359850005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Memorandum articles

Date: 28 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-12

Charge number: 023359850004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 13 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-13

Charge number: 023359850005

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 01 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Mohan Mansigani

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohan Mansigani

Termination date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-04

Officer name: Mr Timothy John Doubleday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-22

Officer name: Mr Steven Richards

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Derkach

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Richards

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2014

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mohan Mansigani

Change date: 2013-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 02 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Derkach

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Turner

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Parsons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2012

Action Date: 29 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Turner

Change date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2009

Action Date: 24 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-24

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 25 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-25

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james parsons / 01/07/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2007

Action Date: 27 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-27

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2006

Action Date: 28 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-28

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2005

Action Date: 29 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-29

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2004

Action Date: 30 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-30

Documents

View document PDF

Resolution

Date: 07 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2004

Action Date: 01 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-01

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 02/06/02 to 31/05/03

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 01/03/03 to 02/06/02

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 15 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BRIGHT LOCATIONS LIMITED

104 THE STREET 104 THE STREET,CHELMSFORD,CM3 3NT

Number:03834362
Status:ACTIVE
Category:Private Limited Company

BUSINESS TV LIMITED

C/O REACT BUSINESS SERVICES CITY PAVILION CANNON GREEN,LONDON,EC4R 0AA

Number:09691445
Status:ACTIVE
Category:Private Limited Company

DIANE MODAHL SPORTS FOUNDATION

THE NATIONAL SQUASH & REGIONAL ARENA,MANCHESTER,M11 3FF

Number:07211650
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GRACEFUL GIVING LIMITED

23 TOWNSEND,MONTACUTE,TA15 6XH

Number:11094525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMO DENTAL PRODUCTS LIMITED

2 TEMPLE COTTAGES,DATCHET,SL3 9BJ

Number:11108275
Status:ACTIVE
Category:Private Limited Company

NICHELAND EEIG

1 BRUNSWICK PLACE,SOUTHAMPTON,SO15 2AN

Number:GE000250
Status:ACTIVE
Category:Other company type

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