Company NameRedstone Properties Limited
Company StatusDissolved
Company Number03142108
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date12 December 2000 (23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRhona Monjack
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Georgian Close
Stanmore
Middlesex
HA7 3QT
Secretary NameDavis's Professional Support Services Limited (Corporation)
StatusClosed
Appointed29 December 1995(same day as company formation)
Correspondence Address123/125 City Road
London
EC1V 1JB
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address25 Maresfield Gardens
London
NW3 5SD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000First Gazette notice for voluntary strike-off (1 page)
12 July 2000Application for striking-off (1 page)
16 February 2000Return made up to 29/12/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Registered office changed on 10/11/99 from: 4TH floor 60 tabernacle street london EC2A 4NB (1 page)
17 February 1999Return made up to 29/12/98; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Registered office changed on 04/02/98 from: 2 tredegar terrace london E3 5AH (1 page)
12 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1997Return made up to 29/12/96; full list of members (6 pages)
27 August 1996Particulars of mortgage/charge (4 pages)
27 August 1996Particulars of mortgage/charge (4 pages)
2 March 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
17 February 1996Accounting reference date notified as 30/09 (1 page)
29 December 1995Incorporation (26 pages)