About

Registered Number: 06061219
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/04/2015 (9 years ago)
Registered Address: 29 New Street, Woodbridge, Suffolk, IP12 1DZ

 

Redstone Mews Management Company Ltd was founded on 22 January 2007 and are based in Suffolk, it's status is listed as "Dissolved". There are 4 directors listed as Watson, Nina, Allen, Neville Frederick Charles, Allen, Nicholas Frederick, Watson, Laura for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Neville Frederick Charles 22 January 2007 24 June 2010 1
ALLEN, Nicholas Frederick 22 January 2007 24 June 2010 1
WATSON, Laura 24 June 2010 03 October 2013 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Nina 24 June 2010 03 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
AR01 - Annual Return 12 March 2014
CERTNM - Change of name certificate 28 November 2013
CERTNM - Change of name certificate 05 November 2013
AA - Annual Accounts 24 October 2013
AA01 - Change of accounting reference date 18 October 2013
AP01 - Appointment of director 16 October 2013
AD01 - Change of registered office address 10 October 2013
TM02 - Termination of appointment of secretary 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
DISS40 - Notice of striking-off action discontinued 27 July 2013
AR01 - Annual Return 25 July 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AA - Annual Accounts 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AR01 - Annual Return 15 May 2012
AAMD - Amended Accounts 12 December 2011
AA - Annual Accounts 19 October 2011
SH01 - Return of Allotment of shares 09 September 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP03 - Appointment of secretary 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AP01 - Appointment of director 22 June 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 14 July 2010
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 24 March 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
363a - Annual Return 23 February 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.