Company NameRed Cameleon Limited
Company StatusDissolved
Company Number06668851
CategoryPrivate Limited Company
Incorporation Date11 August 2008(15 years, 8 months ago)
Dissolution Date15 November 2011 (12 years, 5 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 NameMr George William Watt Myles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Stirton
Skipton
BD23 3LQ
Director NameMrs Nikki Myles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Stirton
Skipton
North Yorkshire
BD23 3LQ
Director NameMr Paul Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Wake Way
Grange Park
Northampton
Northamptonshire
NN4 5BG
Secretary NameGeorge Myles
StatusClosed
Appointed11 August 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House Striton
Skipton
North Yorkshire
BD23 3LQ

Location

Registered AddressCurrer House 34-36 Otley Street
Skipton
North Yorkshire
BD23 1EW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(18 pages)
18 January 2010Registered office address changed from 14 Clifford Street York North Yorkshire YO1 9rd England on 18 January 2010 (3 pages)
18 January 2010Annual return made up to 11 January 2010 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(18 pages)
18 January 2010Registered office address changed from 14 Clifford Street York North Yorkshire YO1 9RD England on 18 January 2010 (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Incorporation (18 pages)
11 August 2008Incorporation (18 pages)