Company NameRedstone Properties Ltd.
Company StatusDissolved
Company Number05923878
CategoryPrivate Limited Company
Incorporation Date4 September 2006(17 years, 8 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameOmar Ahmad
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDanish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleDirector Businessman
Country of ResidenceDenmark
Correspondence AddressSnubbekorsvej Nr 6
2630 Taastrup
Denmark
Director NameDavid James
Date of BirthNovember 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleActuary
Country of ResidenceCanada
Correspondence Address2049 N Sheffield Ave Apt 3
Chicago
60614
Foreign
Director NameMr John Kelly
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 6 Carrington House
Hertford Street
London
W1J 7RG
Secretary NameRichard Miller
NationalityBritish
StatusResigned
Appointed04 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Strone
Argyll
PA23 8RR
Scotland
Secretary NameBrian James
NationalityCanadian
StatusResigned
Appointed23 January 2007(4 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2007)
RoleEntrepreneur
Correspondence Address6 Axis Court
2 East Lane
London
SE16 4UQ
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

200 at £1Brian James
50.00%
Ordinary
100 at £1David James
25.00%
Ordinary
100 at £1Omar Ahmad
25.00%
Ordinary

Financials

Year2014
Net Worth-£6,370
Cash£5,072
Current Liabilities£77,776

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
24 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
26 July 2012Termination of appointment of Omar Ahmad as a director on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Omar Ahmad as a director on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Omar Ahmad as a director (1 page)
26 July 2012Termination of appointment of David James as a director (1 page)
26 July 2012Termination of appointment of David James as a director on 26 July 2012 (1 page)
26 July 2012Termination of appointment of Omar Ahmad as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 400
(5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 400
(5 pages)
3 October 2011Annual return made up to 4 September 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 400
(5 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 September 2010Director's details changed for David James on 4 September 2010 (2 pages)
22 September 2010Termination of appointment of Richard Miller as a secretary (1 page)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Omar Ahmad on 4 September 2010 (2 pages)
22 September 2010Director's details changed for David James on 4 September 2010 (2 pages)
22 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for David James on 4 September 2010 (2 pages)
22 September 2010Termination of appointment of Richard Miller as a secretary (1 page)
22 September 2010Director's details changed for Omar Ahmad on 4 September 2010 (2 pages)
22 September 2010Director's details changed for Omar Ahmad on 4 September 2010 (2 pages)
9 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 September 2009Registered office changed on 14/09/2009 from c/o sabai leela LTD 282 old brompton road london SW5 9HR united kingdom (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 September 2009Director's Change of Particulars / brian james / 14/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 282; Street was: 23 meridian court, now: old brompton road; Area was: 7 east lane, now: ; Region was: , now: england; Country was: , now: united kingdom (2 pages)
14 September 2009Registered office changed on 14/09/2009 from c/o sabai leela LTD 282 old brompton road london SW5 9HR united kingdom (1 page)
14 September 2009Return made up to 04/09/09; full list of members (4 pages)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of debenture register (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / brian james / 14/10/2008 (2 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 6 axis court 2 east lane london SE16 4UF (1 page)
15 October 2008Location of debenture register (1 page)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
15 October 2008Location of debenture register (1 page)
15 October 2008Location of register of members (1 page)
15 October 2008Registered office changed on 15/10/2008 from 6 axis court 2 east lane london SE16 4UF (1 page)
15 October 2008Return made up to 04/09/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Director resigned (1 page)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
1 October 2007Secretary's particulars changed (1 page)
1 October 2007Return made up to 04/09/07; full list of members (3 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
13 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (1 page)
31 October 2006New director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 23 meridian court 7 east lane london SE16 4UF (1 page)
25 October 2006Registered office changed on 25/10/06 from: 23 meridian court 7 east lane london SE16 4UF (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
9 October 2006Ad 04/09/06--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages)
9 October 2006Ad 04/09/06--------- £ si 46000@1=46000 £ ic 1/46001 (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
19 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
19 September 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 September 2006Director resigned (1 page)
4 September 2006Incorporation (17 pages)
4 September 2006Incorporation (17 pages)