Company NameRed Rose Commercial Limited
Company StatusDissolved
Company Number05740683
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameIdentity Alarm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nasser Mohammed Malik
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY
Director NameMr Garry Lunn
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Gables
9 Westcliffe Road Birkdale
Southport
PR8 2BW
Secretary NameMr Nasser Mohammed Malik
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Baslow Grove
Bradford
West Yorkshire
BD9 5JA
Secretary NameClare Viner
NationalityBritish
StatusResigned
Appointed14 March 2006(1 day after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressOakwood Court City Road
Bradford
West Yorkshire
BD8 8JY

Contact

Websitewww.identityalarm.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£44,501
Cash£110,346
Current Liabilities£206,477

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

21 December 2006Delivered on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 57 james street blackburn t/no LA367711. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 December 2006Delivered on: 22 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 2, 2A & 4 water street accrington t/nos LA942521 & LA942510. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

16 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
17 March 2020Cessation of Garry Lunn as a person with significant control on 26 September 2019 (1 page)
17 March 2020Termination of appointment of Garry Lunn as a director on 26 September 2019 (1 page)
16 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
25 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
22 September 2018Termination of appointment of Clare Viner as a secretary on 21 September 2018 (1 page)
12 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Secretary's details changed for Clare Viner on 13 March 2016 (1 page)
19 May 2016Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages)
19 May 2016Register inspection address has been changed from 23 Baslow Grove Bradford West Yorkshire BD9 5JA United Kingdom to Oakwood Court City Road Bradford West Yorkshire BD8 8JY (1 page)
19 May 2016Secretary's details changed for Clare Viner on 13 March 2016 (1 page)
19 May 2016Register inspection address has been changed from 23 Baslow Grove Bradford West Yorkshire BD9 5JA United Kingdom to Oakwood Court City Road Bradford West Yorkshire BD8 8JY (1 page)
19 May 2016Director's details changed for Mr Nasser Malik on 13 March 2016 (2 pages)
19 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
19 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
5 June 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
29 March 2012Secretary's details changed for Clare Viner on 13 March 2012 (2 pages)
29 March 2012Secretary's details changed for Clare Viner on 13 March 2012 (2 pages)
29 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
7 April 2009Return made up to 13/03/09; full list of members (4 pages)
30 January 2009Return made up to 13/03/08; full list of members (4 pages)
30 January 2009Return made up to 13/03/08; full list of members (4 pages)
23 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 January 2009Capitals not rolled up (2 pages)
20 January 2009Capitals not rolled up (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Registered office changed on 23/12/2008 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page)
23 December 2008Registered office changed on 23/12/2008 from airedale house, 128 sunbridge road, bradford west yorkshire BD1 2AT (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2008Company name changed identity alarm LIMITED\certificate issued on 22/04/08 (2 pages)
19 April 2008Company name changed identity alarm LIMITED\certificate issued on 22/04/08 (2 pages)
2 July 2007Return made up to 13/03/07; full list of members (7 pages)
2 July 2007Return made up to 13/03/07; full list of members (7 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
22 December 2006Particulars of mortgage/charge (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
13 March 2006Incorporation (16 pages)
13 March 2006Incorporation (16 pages)