Dissolved
Dissolved 2016-12-27
Company Information for RED DOOR COMMUNICATIONS LIMITED
10 GREAT PULTENEY STREET, LONDON, W1F,
|
Company Registration Number
06264592
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | ||
---|---|---|
RED DOOR COMMUNICATIONS LIMITED | ||
Legal Registered Office | ||
10 GREAT PULTENEY STREET LONDON | ||
Previous Names | ||
|
Company Number | 06264592 | |
---|---|---|
Date formed | 2007-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-28 13:05:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED DOOR COMMUNICATIONS GROUP LIMITED | UNLIMITED HOUSE 10 GREAT PULTENEY STREET LONDON W1F 9NB | Active - Proposal to Strike off | Company formed on the 2000-03-27 | |
RED DOOR COMMUNICATIONS LTD | 12 WEST LINKS TOLLGATE CHANDLER'S FORD EASTLEIGH SO53 3TG | Active | Company formed on the 2018-12-10 | |
RED DOOR COMMUNICATIONS INCORPORATED | Michigan | UNKNOWN | ||
RED DOOR COMMUNICATIONS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA ALEXANDRA WALKER |
||
BARRIE CHRISTOPHER BRIEN |
||
KATHRYN LOUISE HERRICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CITY GROUP PLC |
Company Secretary | ||
DONALD HUNTER ELGIE |
Director | ||
OLSWANG COSEC LIMITED |
Company Secretary | ||
OLSWANG DIRECTORS 1 LIMITED |
Nominated Director | ||
OLSWANG DIRECTORS 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2007-06-04 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
PAN CONSULTING LIMITED | Director | 2006-12-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
PAN COMMUNICATIONS LIMITED | Director | 2006-12-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
FACE COMMUNICATIONS LIMITED | Director | 2005-03-09 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2005-03-09 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2004-09-15 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
MSTS LTD. | Director | 2004-09-15 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
VITARIS LIMITED | Director | 2004-09-15 | CURRENT | 1982-03-15 | Dissolved 2016-06-21 | |
FIRST BASE COMMUNICATIONS LIMITED | Director | 2018-05-04 | CURRENT | 2012-11-29 | Active - Proposal to Strike off | |
UNLIMITED MARKETING GROUP LTD | Director | 2017-03-31 | CURRENT | 2016-11-08 | Active | |
HOW SPLENDID LIMITED | Director | 2015-04-21 | CURRENT | 2003-03-10 | Active | |
UNLIMITED GROUP UNITED LTD | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
PLASTIC INTERACTIVE LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-04-18 | |
FACE COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-12 | Dissolved 2014-08-05 | |
FACE DIGITAL LIMITED | Director | 2014-07-01 | CURRENT | 2000-01-11 | Dissolved 2014-08-05 | |
CML RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 2000-10-12 | Dissolved 2014-08-05 | |
PAN CONSULTING LIMITED | Director | 2014-07-01 | CURRENT | 2005-12-07 | Dissolved 2016-06-21 | |
MSTS LTD. | Director | 2014-07-01 | CURRENT | 1999-08-23 | Dissolved 2016-06-21 | |
NELSON BOSTOCK COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2007-05-31 | Dissolved 2016-06-21 | |
VITARIS LIMITED | Director | 2014-07-01 | CURRENT | 1982-03-15 | Dissolved 2016-06-21 | |
PAN COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1992-05-28 | Dissolved 2017-02-14 | |
JOHN BOWLER ASSOCIATES LIMITED | Director | 2014-07-01 | CURRENT | 1977-08-26 | Dissolved 2017-04-18 | |
PAN ADVERTISING LIMITED | Director | 2014-07-01 | CURRENT | 2003-11-05 | Dissolved 2017-06-06 | |
RED DOOR COMMUNICATIONS GROUP LIMITED | Director | 2014-07-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
DIGITAL UNLIMITED GROUP LTD | Director | 2014-07-01 | CURRENT | 1925-12-19 | Active | |
EMERY MCLAVEN ORR LIMITED | Director | 2014-07-01 | CURRENT | 1985-05-15 | Active - Proposal to Strike off | |
EMO GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1991-03-19 | Active - Proposal to Strike off | |
HEALTH UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 1998-06-03 | Active | |
CRESTON OVERSEAS HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2006-10-11 | Active - Proposal to Strike off | |
LIBERATION COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-07-26 | Active - Proposal to Strike off | |
WE ARE UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1996-11-29 | Active - Proposal to Strike off | |
ROCK MEDICAL COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 2010-06-18 | Active - Proposal to Strike off | |
UNLIMITED GROUP SOLUTIONS LTD | Director | 2014-07-01 | CURRENT | 2013-08-21 | Active - Proposal to Strike off | |
ICM RESEARCH LIMITED | Director | 2014-07-01 | CURRENT | 1991-01-03 | Active - Proposal to Strike off | |
COLOMBUS COMMUNICATIONS LIMITED | Director | 2014-07-01 | CURRENT | 1994-10-19 | Active | |
ICM DIRECT LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
CRESTON CONNECTIONS LIMITED | Director | 2014-07-01 | CURRENT | 1999-04-01 | Active - Proposal to Strike off | |
THE UNLIMITED GROUP HOLDINGS LTD | Director | 2014-07-01 | CURRENT | 1991-08-12 | Active | |
NELSON BOSTOCK GROUP LIMITED | Director | 2014-07-01 | CURRENT | 1987-06-30 | Active | |
WALNUT UNLIMITED LTD | Director | 2014-07-01 | CURRENT | 1977-06-15 | Active | |
TULLO MARSHALL WARREN LIMITED | Director | 2014-07-01 | CURRENT | 1977-10-04 | Active | |
FIELDWORKUK.COM LIMITED | Director | 2014-07-01 | CURRENT | 1998-04-08 | Active - Proposal to Strike off | |
DJMPAN UNLIMITED LIMITED | Director | 2014-07-01 | CURRENT | 2008-07-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/16 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIVIA ALEXANDRA SCHOFIELD / 04/06/2016 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AD02 | SAIL ADDRESS CHANGED FROM: 6 MIDDLE STREET LONDON EC1A 7JA ENGLAND | |
AP03 | SECRETARY APPOINTED OLIVIA ALEXANDRA SCHOFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CITY GROUP PLC | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 02/06/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED KATHRYN LOUISE HERRICK | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD ELGIE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 31/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUNTER ELGIE / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE CHRISTOPHER BRIEN / 31/05/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 31/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 07/06/2010 | |
CERTNM | COMPANY NAME CHANGED CRESTON UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/05/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 31/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RED DOOR COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |