Company NameRed Sun International Services Ltd
Company StatusDissolved
Company Number05331370
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Hayley Ann Newbury
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address88 Claremount Road
Wallasey
Wirral
Merseyside
CH45 6UE
Wales
Secretary NameRobert Bingham
NationalityBritish
StatusClosed
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address90 Claremount Road
Wallasey
Merseyside
CH45 6UE
Wales

Contact

Websitewww.redsuninternational.com

Location

Registered AddressSunset House
88 Claremount Road
Wallasey
Merseyside
CH45 6UE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

500 at £1Hayley Newbury
50.00%
Ordinary
500 at £1Robert Bingham
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (4 pages)
21 May 2014Application to strike the company off the register (4 pages)
10 February 2014Registered office address changed from 26-28 Liscard Crescent Wallasey Wirral Merseyside CH44 1AE on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Sunset House 88 Claremount Road Wallasey Merseyside CH45 6UE England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Registered office address changed from Sunset House 88 Claremount Road Wallasey Merseyside CH45 6UE England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from 26-28 Liscard Crescent Wallasey Wirral Merseyside CH44 1AE on 10 February 2014 (1 page)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
17 November 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
5 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
12 March 2010Director's details changed for Miss Hayley Ann Bingham on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Miss Hayley Ann Bingham on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption full accounts made up to 30 January 2009 (4 pages)
28 November 2009Total exemption full accounts made up to 30 January 2009 (4 pages)
10 March 2009Return made up to 13/01/09; full list of members (3 pages)
10 March 2009Return made up to 13/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
11 February 2008Return made up to 13/01/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
10 April 2007Return made up to 13/01/07; full list of members (2 pages)
10 April 2007Return made up to 13/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 February 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 13/01/06; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
13 January 2005Incorporation (14 pages)
13 January 2005Incorporation (14 pages)