Company NameRedstove Limited
Company StatusDissolved
Company Number07929741
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lawrence John Keogh
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address13 Cypress Avenue
Twickenham
Middlesex
TW2 7JY
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address26 Riverside Court River Reach
Teddington
TW11 9QN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Turnover£650
Net Worth£2,624
Cash£6,150
Current Liabilities£3,526

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
6 July 2020Application to strike the company off the register (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (3 pages)
28 January 2020Registered office address changed from 13 Cypress Avenue, Whitton, Twickenham, London Middx TW2 7JY England to 26 Riverside Court River Reach Teddington TW11 9QN on 28 January 2020 (1 page)
25 March 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
12 March 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 April 2018Registered office address changed from 13 Cypress Avenue Twickenham Middlesex TW12 7JY to 13 Cypress Avenue, Whitton, Twickenham, London Middx TW2 7JY on 11 April 2018 (1 page)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
26 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
21 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
21 May 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
(3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 April 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Total exemption full accounts made up to 31 January 2015 (6 pages)
7 January 2016Total exemption full accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
26 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
26 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
7 February 2012Appointment of Lawrence John Keogh as a director (3 pages)
7 February 2012Appointment of Lawrence John Keogh as a director (3 pages)
1 February 2012Termination of appointment of Graham Cowan as a director (1 page)
1 February 2012Termination of appointment of Graham Cowan as a director (1 page)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)