Company NameRedwood Key Solutions Limited
Company StatusDissolved
Company Number03227645
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)
Previous NamePastpage Contractors Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Rahul Bejuham
Date of BirthJune 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed25 July 2011(15 years after company formation)
Appointment Duration1 year, 2 months (closed 16 October 2012)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address41 St Mary's Road
South Ealing
W5 5RG
Director NameMr Brian Patrick Reck
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1996(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 18 February 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravenswood Close
Cobham
Surrey
KT11 3AQ
Secretary NameJacqueline Creagh
NationalityIrish
StatusResigned
Appointed28 August 1996(1 month, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 29 September 2008)
RoleCompany Director
Correspondence Address10 Ravenswood Close
Cobham
Surrey
KT11 3AQ
Director NameHumera Farooqui
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Vaughan Way
Wapping
E1W 2PT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address41 St Mary's Road
South Ealing
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
13 October 2011Registered office address changed from 4 Royal Mint Court London EC3N 4HJ on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 4 Royal Mint Court London EC3N 4HJ on 13 October 2011 (1 page)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Termination of appointment of Humera Farooqui as a director (1 page)
8 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 100
(3 pages)
8 August 2011Appointment of Mr Rahul Bejuham as a director (2 pages)
8 August 2011Termination of appointment of Humera Farooqui as a director (1 page)
8 August 2011Appointment of Mr Rahul Bejuham as a director (2 pages)
5 August 2011Appointment of Mr Rahul Bejuham as a director (2 pages)
5 August 2011Termination of appointment of Humera Farooqui as a director (1 page)
5 August 2011Appointment of Mr Rahul Bejuham as a director (2 pages)
5 August 2011Termination of appointment of Humera Farooqui as a director (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
15 August 2010Director's details changed for Humera Farooqui on 22 July 2010 (2 pages)
15 August 2010Director's details changed for Humera Farooqui on 22 July 2010 (2 pages)
15 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 22/07/09; full list of members (3 pages)
11 September 2009Return made up to 22/07/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 October 2008Return made up to 22/07/08; full list of members (3 pages)
13 October 2008Return made up to 22/07/08; full list of members (3 pages)
29 September 2008Appointment Terminated Secretary jacqueline creagh (1 page)
29 September 2008Appointment terminated secretary jacqueline creagh (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Registered office changed on 19/03/2008 from 10 ravenswood close cobham surrey KT11 3AQ (1 page)
19 March 2008Registered office changed on 19/03/2008 from 10 ravenswood close cobham surrey KT11 3AQ (1 page)
17 March 2008Appointment Terminated Director brian reck (1 page)
17 March 2008Director appointed humera farooqui (2 pages)
17 March 2008Director appointed humera farooqui (2 pages)
17 March 2008Appointment terminated director brian reck (1 page)
18 February 2008Company name changed pastpage contractors LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed pastpage contractors LIMITED\certificate issued on 18/02/08 (2 pages)
10 August 2007Return made up to 22/07/07; no change of members (6 pages)
10 August 2007Return made up to 22/07/07; no change of members (6 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
25 September 2006Return made up to 22/07/06; full list of members (6 pages)
25 September 2006Return made up to 22/07/06; full list of members (6 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
11 August 2005Return made up to 22/07/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
3 August 2004Return made up to 22/07/04; full list of members (6 pages)
20 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
20 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
25 September 2003Return made up to 22/07/03; full list of members (6 pages)
25 September 2003Return made up to 22/07/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 August 2002Return made up to 22/07/02; full list of members (6 pages)
12 August 2002Return made up to 22/07/02; full list of members (6 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
6 February 2002Return made up to 22/07/01; full list of members (6 pages)
6 February 2002Return made up to 22/07/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
19 July 2000Return made up to 22/07/00; full list of members (6 pages)
19 July 2000Return made up to 22/07/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 November 1999Return made up to 22/07/99; full list of members (6 pages)
4 November 1999Return made up to 22/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: flat 2 ambleside gardens streatham london SW16 6LH (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Registered office changed on 22/07/99 from: flat 2 ambleside gardens streatham london SW16 6LH (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 January 1999Return made up to 22/07/98; no change of members (4 pages)
5 January 1999Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 October 1997Return made up to 22/07/97; full list of members (6 pages)
30 October 1997Return made up to 22/07/97; full list of members (6 pages)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Director's particulars changed (1 page)
18 August 1997Secretary's particulars changed (1 page)
18 August 1997Director's particulars changed (1 page)
18 August 1997Secretary's particulars changed (1 page)
11 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 September 1996Registered office changed on 10/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 September 1996Director resigned (2 pages)
10 September 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
10 September 1996Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 1996Incorporation (17 pages)