Company NameRedstone Technologies Ltd
DirectorChandravali Doshi
Company StatusActive
Company Number08113131
CategoryPrivate Limited Company
Incorporation Date20 June 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Chandravali Doshi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address151 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address151 Whitchurch Lane
Edgware
Middlesex
HA8 6QS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£49,290
Current Liabilities£26,023

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due27 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
20 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
27 March 2019Previous accounting period shortened from 28 June 2018 to 27 June 2018 (1 page)
20 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
10 July 2017Notification of Chandravali Doshi as a person with significant control on 20 June 2017 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Notification of Chandravali Doshi as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Chandravali Doshi as a person with significant control on 20 June 2017 (2 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
21 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(6 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from Suite a the Stockwood Britannia House Leagrave Road Luton LU3 1RJ United Kingdom on 12 July 2013 (1 page)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
12 July 2013Registered office address changed from Suite a the Stockwood Britannia House Leagrave Road Luton LU3 1RJ United Kingdom on 12 July 2013 (1 page)
18 July 2012Appointment of Mrs Chandravali Doshi as a director (2 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
18 July 2012Appointment of Mrs Chandravali Doshi as a director (2 pages)
18 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
(3 pages)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 July 2012 (1 page)
3 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
3 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
20 June 2012Incorporation (20 pages)
20 June 2012Incorporation (20 pages)