Company NameRedstone Management Company Limited
Company StatusDissolved
Company Number02762026
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameInderbir Singh Singh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleBusinessman
Correspondence Address16 Dorset Avenue
Norwood Green
Southall
Middlesex
UB2 4HF
Director NameSatpal Singh
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityMalaysian
StatusResigned
Appointed06 April 1993(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 1997)
RoleChartered Engineer
Correspondence Address4 Grange Close
Heston
Hounslow
Middlesex
TW5 0HW
Secretary NameSatpal Singh
NationalityMalaysian
StatusResigned
Appointed06 April 1993(5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleChartered Engineer
Correspondence Address4 Grange Close
Heston
Hounslow
Middlesex
TW5 0HW
Director NameDr Yahaya Bin Ibrahim
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityMalaysian
StatusResigned
Appointed12 May 1993(6 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 29 July 2004)
RoleEducationist
Correspondence Address36 Jalan Beta Ss21 / 9
47400 Petaling Jaya
Selangor Darul Ehsan
Malaysia
Director NameMohammed Ibrahim Bin Ariffin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityMalaysian
StatusResigned
Appointed18 July 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 29 July 2004)
RoleBusinessman
Correspondence Address49 Jalan Sukuci
Taman Sri Bahtera, Cheras
56100 Kuala Lumpur
Director NameMr Jaskiran Singh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed18 July 1993(8 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 29 July 2004)
RoleEngineer
Correspondence Address14 Jalan Chempenai
Damansara Heights
Kuala Lumpur
Foreign
Malaysia
Director NameHarbhajan Singh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1995(2 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 February 2002)
RoleBusinessman
Correspondence AddressInvercloy
Watford Road
Northwood
Middlesex
HA6 3PJ
Secretary NameMr Bhupindar Singh Chowdhary
NationalityBritish
StatusResigned
Appointed01 September 1995(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address46a Syon Lane
Osterley
Middlesex
TW7 5NQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£965,384
Cash£975,883
Current Liabilities£13,927

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
22 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
10 August 2004Compulsory strike-off action has been discontinued (1 page)
4 August 2004Return made up to 04/11/03; full list of members (7 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
17 July 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
9 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 November 2002Return made up to 04/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 04/11/00; full list of members (7 pages)
10 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 February 2000Return made up to 04/11/99; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Return made up to 04/11/98; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 February 1998Return made up to 04/11/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
13 June 1997Return made up to 04/11/96; change of members (8 pages)
10 November 1996New director appointed (2 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 January 1996Accounting reference date extended from 30/11 to 31/12 (1 page)
12 January 1996Return made up to 04/11/95; full list of members (8 pages)
27 December 1995Registered office changed on 27/12/95 from: finance house 34 railway approach station road harrow middx HA3 5AA (1 page)
18 October 1995Auditor's resignation (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New director appointed (2 pages)
11 August 1995Full accounts made up to 30 November 1994 (13 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (6 pages)
12 April 1995Ad 11/04/95--------- £ si 450000@1=450000 £ ic 300000/750000 (2 pages)
4 November 1992Incorporation (14 pages)