Company NameRed Hot Green Limited
Company StatusDissolved
Company Number08168735
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip James Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2014(2 years after company formation)
Appointment Duration6 years, 4 months (closed 29 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5UJ
Director NameMr Nigel James Nieddu
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForum 3 Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FH

Contact

Websiteredhotgreen.co.uk
Email address[email protected]

Location

Registered AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Killingworth
Tyne And Wear
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

196 at £1Philip Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£64,159
Current Liabilities£79,642

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 January 2013Delivered on: 17 January 2013
Persons entitled: Nigel Nieddu

Classification: Debenture
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details.
Outstanding
10 January 2013Delivered on: 17 January 2013
Persons entitled: Abca Systems Limited

Classification: Debenture
Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, all equipment see image for full details.
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (1 page)
12 August 2020Director's details changed for Mr Philip James Miller on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Philip James Miller as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
23 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
7 August 2018Change of details for Mr Philip James Miller as a person with significant control on 6 April 2016 (2 pages)
6 August 2018Director's details changed for Mr Philip James Miller on 6 August 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 196
(3 pages)
2 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 196
(3 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 February 2015Registered office address changed from Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU to Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5UJ on 26 February 2015 (2 pages)
26 February 2015Registered office address changed from Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU to Unit 24 Mylord Crescent Camperdown Industrial Estate Killingworth Tyne and Wear NE12 5UJ on 26 February 2015 (2 pages)
12 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (3 pages)
12 September 2014Annual return made up to 11 August 2014 with a full list of shareholders (3 pages)
2 September 2014Termination of appointment of Nigel James Nieddu as a director on 11 August 2014 (1 page)
2 September 2014Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Nigel James Nieddu as a director on 11 August 2014 (1 page)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
2 September 2014Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to Suite 5, Sv Rutter Business Centre 126 Great Lime Road Newcastle upon Tyne NE12 6RU on 2 September 2014 (1 page)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders (3 pages)
31 August 2014Appointment of Philip James Miller as a director on 11 August 2014 (3 pages)
31 August 2014Appointment of Philip James Miller as a director on 11 August 2014 (3 pages)
30 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
30 April 2014Micro company accounts made up to 30 September 2013 (2 pages)
9 April 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 April 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 196
(3 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 196
(3 pages)
5 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 196
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 196
(4 pages)
28 January 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 196
(4 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2012Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page)
4 September 2012Registered office address changed from All About Accounting 239 West Street Fareham Hampshire PO16 0HZ England on 4 September 2012 (1 page)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)