Company NameRed Dragon 8 Ltd
Company StatusDissolved
Company Number08842831
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date6 December 2019 (4 years, 4 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 NameMrs Leah Jayne Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2014(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Wayne Clarke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at £1Leah Jayne Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,794
Cash£663

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2019Final Gazette dissolved following liquidation (1 page)
6 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
19 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (17 pages)
5 June 2018Liquidators' statement of receipts and payments to 21 March 2018 (17 pages)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
5 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
5 June 2017Liquidators' statement of receipts and payments to 21 March 2017 (15 pages)
7 April 2016Registered office address changed from Owl Barn Hampsons Farm Coal Pit Lane Bolton Lancashire BL1 7PE to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from Owl Barn Hampsons Farm Coal Pit Lane Bolton Lancashire BL1 7PE to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 7 April 2016 (2 pages)
5 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
5 April 2016Statement of affairs with form 4.19 (7 pages)
5 April 2016Statement of affairs with form 4.19 (7 pages)
5 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
5 April 2016Appointment of a voluntary liquidator (1 page)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Owl Barn Hampsons Farm Coal Pit Lane Bolton Lancashire BL1 7PE on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to Owl Barn Hampsons Farm Coal Pit Lane Bolton Lancashire BL1 7PE on 10 March 2015 (2 pages)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
27 April 2014Termination of appointment of Wayne Clarke as a director (1 page)
27 April 2014Termination of appointment of Wayne Clarke as a director (1 page)
24 April 2014Appointment of Mrs Leah Jayne Clarke as a director (2 pages)
24 April 2014Appointment of Mrs Leah Jayne Clarke as a director (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)