Company NameRedman Stone Limited
Company StatusDissolved
Company Number06541060
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leonard Maurice Hurlstone
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameVanessa Joanne Redman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameMr Leonard Maurice Hurlstone
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
29 May 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 (1 page)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2012Director's details changed for Leonard Maurice Hurlstone on 13 April 2011 (2 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Leonard Maurice Hurlstone on 13 April 2011 (2 pages)
19 April 2012Director's details changed for Vanessa Joanne Redman on 13 April 2011 (2 pages)
19 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
19 April 2012Secretary's details changed for Leonard Maurice Hurlstone on 13 April 2011 (1 page)
19 April 2012Secretary's details changed for Leonard Maurice Hurlstone on 13 April 2011 (1 page)
19 April 2012Director's details changed for Vanessa Joanne Redman on 13 April 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Vanessa Joanne Redman on 1 October 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 20/03/09; full list of members (4 pages)
29 April 2009Return made up to 20/03/09; full list of members (4 pages)
23 April 2008Director appointed vanessa joanne redman (2 pages)
23 April 2008Director and secretary appointed leonard maurice hurlstone (2 pages)
23 April 2008Director appointed vanessa joanne redman (2 pages)
23 April 2008Director and secretary appointed leonard maurice hurlstone (2 pages)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
17 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
17 April 2008Appointment terminated director company directors LIMITED (1 page)
11 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Incorporation (16 pages)
20 March 2008Incorporation (16 pages)