About

Registered Number: 03671458
Date of Incorporation: 20/11/1998 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 10 months ago)
Registered Address: Newton House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ

 

Having been setup in 1998, Redstone Telecommunications Ltd have registered office in Cambridge, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Nicholas Frederick John 07 January 1999 29 February 2000 1
MCGEARY, Paul 07 January 1999 12 September 2001 1
RICHARDSON, Stephen Alan 07 January 1999 06 April 2001 1
Secretary Name Appointed Resigned Total Appointments
MYHILL, Paul Harvey 01 January 2013 - 1
HAYES, Peter Andrew 18 November 2011 31 December 2012 1
O'RORKE, Nicholas 25 February 2010 18 November 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 01 April 2015
MR04 - N/A 26 February 2015
TM01 - Termination of appointment of director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AP01 - Appointment of director 15 December 2014
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 04 November 2013
AP03 - Appointment of secretary 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AD01 - Change of registered office address 18 January 2013
AA - Annual Accounts 14 December 2012
RESOLUTIONS - N/A 20 November 2012
AR01 - Annual Return 09 October 2012
RESOLUTIONS - N/A 06 July 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AR01 - Annual Return 29 November 2011
AP03 - Appointment of secretary 29 November 2011
TM02 - Termination of appointment of secretary 29 November 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AD01 - Change of registered office address 25 March 2010
AD01 - Change of registered office address 25 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 21 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
CERTNM - Change of name certificate 21 August 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
RESOLUTIONS - N/A 26 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 November 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 16 October 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 25 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
AA - Annual Accounts 03 August 2006
CERTNM - Change of name certificate 03 January 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 13 May 2005
363a - Annual Return 22 December 2004
AA - Annual Accounts 08 November 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 11 August 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 18 December 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 30 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
363a - Annual Return 19 February 2001
288c - Notice of change of directors or secretaries or in their particulars 19 February 2001
AA - Annual Accounts 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 08 January 2001
288b - Notice of resignation of directors or secretaries 09 March 2000
363a - Annual Return 28 January 2000
RESOLUTIONS - N/A 23 December 1999
RESOLUTIONS - N/A 23 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 August 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1999
RESOLUTIONS - N/A 14 May 1999
RESOLUTIONS - N/A 14 May 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1999
225 - Change of Accounting Reference Date 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
CERTNM - Change of name certificate 21 December 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Group debenture 21 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.