Company NameRedwood Communications Ltd
Company StatusDissolved
Company Number08846016
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date11 February 2022 (2 years, 2 months ago)
Previous Name4G T Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Freddie Thomas Darwen
Date of BirthApril 1990 (Born 34 years ago)
NationalityEnglish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Director NameMs Grace Louise Prosser
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112/114 Whitegate Drive
Blackpool
Lancs
FY3 9XH
Director NameMr Mark Joseph Darwen
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(4 years, 4 months after company formation)
Appointment Duration7 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112/114 Whitegate Drive
Blackpool
Lancs
FY3 9XH

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

90 at £1Freddie Thomas Darwen
90.00%
Ordinary
10 at £1Andrew Prosser
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,363
Cash£13
Current Liabilities£8,195

Accounts

Latest Accounts30 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

11 February 2022Final Gazette dissolved following liquidation (1 page)
11 November 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
13 July 2021Registered office address changed from C/O Opus Restructuring Llp, Evergreen House North Grafton Place, Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages)
5 March 2021Liquidators' statement of receipts and payments to 22 January 2021 (19 pages)
26 March 2020Liquidators' statement of receipts and payments to 22 January 2020 (21 pages)
8 April 2019Registered office address changed from 112/114 Whitegate Drive Blackpool Lancs FY3 9XH to C/O Opus Restructuring Llp, Evergreen House North Grafton Place, Euston London NW1 2DX on 8 April 2019 (2 pages)
4 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-23
(1 page)
4 April 2019Appointment of a voluntary liquidator (4 pages)
4 April 2019Statement of affairs (8 pages)
8 February 2019Register inspection address has been changed to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX (2 pages)
11 December 2018Termination of appointment of Mark Joseph Darwen as a director on 11 December 2018 (1 page)
28 November 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 120.00
(4 pages)
28 November 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 110
(4 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
28 November 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 130.00
(6 pages)
22 November 2018Micro company accounts made up to 30 January 2018 (2 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
17 May 2018Appointment of Mr Mark Joseph Darwen as a director on 15 May 2018 (2 pages)
15 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 June 2017Termination of appointment of Grace Louise Prosser as a director on 23 May 2017 (1 page)
2 June 2017Termination of appointment of Grace Louise Prosser as a director on 23 May 2017 (1 page)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Director's details changed for Miss Grace Louise Prosser on 14 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Freddie Thomas Darwen on 14 January 2016 (2 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Director's details changed for Miss Grace Louise Prosser on 14 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Freddie Thomas Darwen on 14 January 2016 (2 pages)
26 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 August 2015Change of name notice (2 pages)
13 August 2015Company name changed 4G t LTD\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-21
(2 pages)
13 August 2015Company name changed 4G t LTD\certificate issued on 13/08/15
  • RES15 ‐ Change company name resolution on 2015-07-21
(2 pages)
13 August 2015Change of name notice (2 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
18 August 2014Appointment of Miss Grace Louise Prosser as a director on 15 August 2014 (2 pages)
18 August 2014Appointment of Miss Grace Louise Prosser as a director on 15 August 2014 (2 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)