Company NameRedtone Limited
Company StatusDissolved
Company Number04977561
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kasemsak Potiaumpai
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2003(1 day after company formation)
Appointment Duration8 years, 9 months (closed 11 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Secretary NameSutilak Martin
NationalityAmerican
StatusClosed
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 11 September 2012)
RoleChef
Correspondence Address1 Courtfield 53 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameMr Kasemsak Potiaumpai
NationalityBritish
StatusResigned
Appointed27 November 2003(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Courtfield
53 Sutton Court Road Chiswick
London
W4 3EQ
Director NameOlaya Pardo
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2003(5 days after company formation)
Appointment DurationResigned same day (resigned 01 December 2003)
RoleShop Manager
Correspondence Address18 Birkbeck Avenue
London
W3 6HX
Secretary NameJana Postulkova
NationalityCzech
StatusResigned
Appointed14 December 2005(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2006)
RoleCompany Director
Correspondence Address5 Rosebury House
Sewardstone Street
London
E2 9JH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address1 Courtfield
53 Sutton Court Road Chiswidk
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,886
Cash£42,727
Current Liabilities£5,375

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
21 May 2012Application to strike the company off the register (3 pages)
21 May 2012Application to strike the company off the register (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(4 pages)
1 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 January 2011Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 71 Praed Street Paddington London W2 1NS on 6 January 2011 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Kasemsak Potiaumpai on 1 October 2009 (2 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 26/11/08; full list of members (3 pages)
4 December 2008Return made up to 26/11/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
6 December 2007Return made up to 26/11/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
21 December 2006New secretary appointed (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
9 November 2006Return made up to 26/11/05; full list of members (2 pages)
9 November 2006Return made up to 26/11/05; full list of members (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Director resigned (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 26/11/04; full list of members (8 pages)
6 January 2005Return made up to 26/11/04; full list of members (8 pages)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned (1 page)
7 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
7 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1 courtfield, 53 sutton court road, chiswick london W4 3EQ (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1 courtfield, 53 sutton court road, chiswick london W4 3EQ (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New secretary appointed;new director appointed (2 pages)
11 December 2003New director appointed (2 pages)
26 November 2003Incorporation (13 pages)