Company NameRed Square Residential Investments Ltd
Company StatusDissolved
Company Number06740119
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 4 months ago)
Dissolution Date5 June 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Darren James
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Market Walk
Jarrow
Tyne And Wear
NE32 3PU
Director NameWilliam Hamilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(5 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (closed 05 June 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountbatten Avenue
Hebburn
Tyne And Wear
NE31 2QE

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Darren James
100.00%
Other

Financials

Year2014
Net Worth-£10,619
Cash£409
Current Liabilities£25,335

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved following liquidation (1 page)
5 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
5 March 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
27 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
27 September 2012Liquidators statement of receipts and payments to 19 July 2012 (14 pages)
27 September 2012Liquidators' statement of receipts and payments to 19 July 2012 (14 pages)
8 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Appointment of a voluntary liquidator (1 page)
8 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-20
(1 page)
8 August 2011Statement of affairs with form 4.19 (6 pages)
8 August 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2011Statement of affairs with form 4.19 (6 pages)
18 July 2011Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 18 July 2011 (2 pages)
18 July 2011Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 18 July 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne & Wear NE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne & Wear NE32 3ED on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from Alkali Business Works Swinburne Street Jarrow Tyne & Wear NE32 3ED on 3 June 2011 (2 pages)
26 January 2011Registered office address changed from Tedco Business Works Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Tedco Business Works Viking Industrial Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 26 January 2011 (2 pages)
30 July 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
2 December 2009Director's details changed for William James on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
2 December 2009Director's details changed for William James on 2 December 2009 (2 pages)
2 December 2009Director's details changed for William James on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Darren James on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
(4 pages)
2 December 2009Director's details changed for Mr Darren James on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Darren James on 2 December 2009 (2 pages)
27 May 2009Director appointed william james (1 page)
27 May 2009Director appointed william james (1 page)
3 November 2008Incorporation (15 pages)
3 November 2008Incorporation (15 pages)