Red River Design Ltd

DataGardener
in liquidation
Micro

Red River Design Ltd

06024206Private Limited With Share Capital

Wilkin Chapman Llp, Cartergate House, Grimsby, DN312LJ
Incorporated

11/12/2006

Company Age

19 years

Directors

3

Employees

SIC Code

14132

Risk

not scored

Company Overview

Registration, classification & business activity

Red River Design Ltd (06024206) is a private limited with share capital incorporated on 11/12/2006 (19 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 14132 - manufacture of other women's outerwear.

Private Limited With Share Capital
SIC: 14132
Micro
Incorporated 11/12/2006
DN312LJ

Financial Overview

Total Assets

£228.2K

Liabilities

£349.4K

Net Assets

£-121.2K

Cash

£5.5K

Key Metrics

3

Directors

1

Shareholders

5

CCJs

Board of Directors

2

Filed Documents

74
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-03-2018
Resolution
Category:Resolution
Date:07-03-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-10-2017
Resolution
Category:Resolution
Date:21-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Gazette Notice Compulsory
Category:Gazette
Date:12-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-03-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:13-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Termination Director Company With Name
Category:Officers
Date:22-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-10-2009
Legacy
Category:Officers
Date:23-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Officers
Date:16-09-2009
Legacy
Category:Annual Return
Date:13-02-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:09-01-2008
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Officers
Date:28-09-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Officers
Date:02-05-2007
Legacy
Category:Officers
Date:02-05-2007
Resolution
Category:Resolution
Date:20-04-2007
Resolution
Category:Resolution
Date:20-04-2007
Legacy
Category:Officers
Date:20-04-2007
Legacy
Category:Capital
Date:20-04-2007
Legacy
Category:Capital
Date:20-04-2007
Legacy
Category:Address
Date:13-03-2007
Incorporation Company
Category:Incorporation
Date:11-12-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2016
Filing Date30/09/2016
Latest Accounts31/12/2014

Trading Addresses

2 Mountview Court, 310 Friern Barnet Lane, London, N200LD
Wilkin Chapman Llp, Cartergate House, Grimsby, North East Lincolnsh, DN312LJRegistered

Related Companies

1

Contact

sophiakokosalaki.com
Wilkin Chapman Llp, Cartergate House, Grimsby, DN312LJ