RED LETTER DAYS LIMITED
Overview
| Company Name | RED LETTER DAYS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05473745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of RED LETTER DAYS LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is RED LETTER DAYS LIMITED located?
| Registered Office Address | 66 Prescot Street E1 8NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED LETTER DAYS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIC LTD | Jun 07, 2005 | Jun 07, 2005 |
What are the latest accounts for RED LETTER DAYS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for RED LETTER DAYS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 21 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2021 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 23, 2020 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from The Grange 100 High Street Southgate London N14 6BN to 66 Prescot Street London E1 8NN on Jun 18, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Buyagift Plc as a person with significant control on Nov 29, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Pierre-Edouard Robert Raymond Marie-Joseph Sterin as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Olivier Faujour as a director on May 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Richard Perkins as a director on May 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pierre Charles Boccon - Liaudet as a director on May 09, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 30, 2018 | 21 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 st Georges Road Wimbledon London SW19 4DR United Kingdom to The Grange 100 High Street London N14 6BN | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address The Grange 100 High Street Southgate London N14 6BN | 1 pages | AD04 | ||||||||||
Termination of appointment of Kirsten Lawton as a secretary on Apr 06, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Kirsten Lawton as a secretary on Apr 06, 2018 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Apr 30, 2018 | 1 pages | AA01 | ||||||||||
Cessation of Theodoros Paphitis as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Peter David Jones as a person with significant control on Nov 29, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Pierre-Edouard Robert Raymond Marie-Joseph Sterin as a person with significant control on Nov 29, 2017 | 2 pages | PSC01 | ||||||||||
Who are the officers of RED LETTER DAYS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBAS, Syed Kashif | Director | Prescot Street E1 8NN London 66 | England | British | 189564530001 | |||||
| FAUJOUR, Olivier | Director | Prescot Street E1 8NN London 66 | France | French | 259512180001 | |||||
| MOUNTAIN, Daniel Jeremy | Director | Prescot Street E1 8NN London 66 | England | British | 92265750002 | |||||
| ALEXANDER, William Norman | Secretary | 21 Alexandra Road Chiswick W4 1AX London | British | 66253860005 | ||||||
| KYPRIANOU, Kypros | Secretary | Worple Road SW19 4DD London 22-24 Worple Road England | British | 116755260002 | ||||||
| KYPRIANOU, Kypros | Secretary | 25 Gresham Avenue Whetstone N20 0XJ London | British | 95372620002 | ||||||
| LAWTON, Kirsten | Secretary | 100 High Street N14 6BN Southgate The Grange London | 245354110001 | |||||||
| MANTZ, Ann Elizabeth | Secretary | Worple Road SW19 4DD London 22-24 United Kingdom | 224990270001 | |||||||
| NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
| ALEXANDER, William Norman | Director | 21 Alexandra Road Chiswick W4 1AX London | United Kingdom | British | 66253860005 | |||||
| BOCCON - LIAUDET, Pierre Charles | Director | 100 High Street N14 6BN Southgate The Grange London | France | French | 240803930001 | |||||
| CHILDS, Ian Michael | Director | 100 High Street N14 6BN Southgate The Grange London England | United Kingdom | British | 166423070001 | |||||
| HENRY, Stuart | Director | Clare Cottage PE9 4DJ Pickworth Rutland | British | 110452890001 | ||||||
| JONES, Peter David | Director | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | United Kingdom | British | 82314770005 | |||||
| PAPHITIS, Theodoros | Director | 22-24 Worple Road SW19 4DD Wimbledon Ryman Group Limited London | United Kingdom | British | 146450430002 | |||||
| PERKINS, John Richard | Director | 100 High Street N14 6BN Southgate The Grange London | Ireland | British | 240772660001 | |||||
| NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
Who are the persons with significant control of RED LETTER DAYS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Pierre-Edouard Robert Raymond Marie-Joseph Sterin | Nov 29, 2017 | 100 High Street N14 6BN Southgate The Grange London | Yes | ||||||||||
Nationality: French Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
| Buyagift Plc | Nov 29, 2017 | Imperial Place Maxwell Road WD6 1JN Borehamwood 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Peter David Jones | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Network House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Theodoros Paphitis | Apr 06, 2016 | St. Georges Road SW19 4DR London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does RED LETTER DAYS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 11, 2011 Delivered On Nov 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RED LETTER DAYS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0