Company NameRed Coral Technology UK Ltd
Company StatusDissolved
Company Number06677467
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Nilofer Dalvi
Date of BirthApril 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Secretary NameMr Imtiyaz Mohammad Dalvi
StatusClosed
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY

Location

Registered Address19 Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,329
Cash£4,605
Current Liabilities£12,122

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
27 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
5 December 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 December 2017Registered office address changed from 11 Arnfield Road Manchester M20 4AQ to 19 Cheetham Hill Road Manchester M4 4FY on 5 December 2017 (1 page)
5 December 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 December 2017Registered office address changed from 11 Arnfield Road Manchester M20 4AQ to 19 Cheetham Hill Road Manchester M4 4FY on 5 December 2017 (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 October 2015Registered office address changed from 59C Fairlop Road Leytonstone London E11 1BH to 11 Arnfield Road Manchester M20 4AQ on 29 October 2015 (1 page)
29 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Registered office address changed from 59C Fairlop Road Leytonstone London E11 1BH to 11 Arnfield Road Manchester M20 4AQ on 29 October 2015 (1 page)
29 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2011 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2014 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2010 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2013 (3 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2015Amended total exemption small company accounts made up to 31 August 2010 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mrs Nilofer Dalvi Dalvi on 20 August 2011 (2 pages)
24 October 2011Director's details changed for Mrs Nilofer Dalvi Dalvi on 20 August 2011 (2 pages)
24 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
30 August 2011Amended accounts made up to 31 August 2010 (4 pages)
30 August 2011Amended accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
30 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Annual return made up to 20 August 2009 with a full list of shareholders (2 pages)
5 May 2010Annual return made up to 20 August 2009 with a full list of shareholders (2 pages)
4 January 2010Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 21 December 2009 (3 pages)
4 January 2010Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 21 December 2009 (3 pages)
24 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(2 pages)
24 December 2009Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(2 pages)
9 December 2009Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page)
9 December 2009Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page)
9 December 2009Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mrs Nilofer Imtiyaz Dalvi on 1 October 2009 (2 pages)
9 December 2009Secretary's details changed for Mr Imtiyaz Mohammad Dalvi on 1 October 2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from 85 beech street huddersfield england HD1 4JS united kingdom (1 page)
13 August 2009Registered office changed on 13/08/2009 from 85 beech street huddersfield england HD1 4JS united kingdom (1 page)
20 August 2008Incorporation (13 pages)
20 August 2008Incorporation (13 pages)