Park Road
Banstead
Surrey
SM7 3BT
Secretary Name | Jacqueline Susan Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Role | Hypnotherapist |
Correspondence Address | Woodland House Cripplegate Lane Southwater West Sussex RH13 7HN |
Secretary Name | Ada Slinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 August 2009) |
Role | Company Director |
Correspondence Address | 14 Porthmeor Road St. Austell Cornwall PL25 3LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.redstoneuk.com |
---|---|
Email address | [email protected] |
Telephone | 01243 558959 |
Telephone region | Chichester |
Registered Address | Castle House Park Road Banstead Surrey SM7 3BT |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Robert Antony Slinger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,551 |
Current Liabilities | £100,406 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved following liquidation (1 page) |
19 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2015 | Completion of winding up (1 page) |
19 October 2015 | Completion of winding up (1 page) |
14 May 2015 | Order of court to wind up (2 pages) |
14 May 2015 | Order of court to wind up (2 pages) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Receiver's abstract of receipts and payments to 3 June 2014 (2 pages) |
16 June 2014 | Receiver's abstract of receipts and payments to 3 June 2014 (2 pages) |
16 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
16 June 2014 | Receiver's abstract of receipts and payments to 3 June 2014 (2 pages) |
16 June 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
15 May 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages) |
15 May 2012 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages) |
15 May 2012 | Director's details changed for Mr Robert Antony Slinger on 1 November 2011 (2 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Company name changed realtouch group LIMITED\certificate issued on 28/09/11
|
28 September 2011 | Company name changed realtouch group LIMITED\certificate issued on 28/09/11
|
18 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Robert Antony Slinger on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Mr Robert Antony Slinger on 18 January 2010 (2 pages) |
21 August 2009 | Appointment terminated secretary ada slinger (1 page) |
21 August 2009 | Appointment terminated secretary ada slinger (1 page) |
16 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 May 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
20 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
20 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
5 December 2007 | Return made up to 26/10/07; no change of members (6 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Return made up to 26/10/05; full list of members (6 pages) |
21 February 2007 | Return made up to 26/10/05; full list of members (6 pages) |
15 December 2006 | Return made up to 26/10/06; full list of members
|
15 December 2006 | Return made up to 26/10/06; full list of members
|
4 December 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
3 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
3 December 2002 | Return made up to 26/10/02; full list of members (6 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Company name changed jsp commercial LIMITED\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed jsp commercial LIMITED\certificate issued on 25/05/01 (2 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
11 December 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Incorporation (20 pages) |
26 October 2000 | Incorporation (20 pages) |