Company NameRedstar Systems Limited
Company StatusDissolved
Company Number05729121
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

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

Directors

Director NameRoss Victor Cooper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Giffords Cross Road
Corringham
Essex
SS17 7QD
Secretary NameBlake Cooper
NationalityBritish
StatusClosed
Appointed06 April 2006(1 month after company formation)
Appointment Duration6 years (closed 01 May 2012)
RoleCompany Director
Correspondence Address91 Giffords Cross Road
Corringham
Essex
SS17 7QD
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 March 2006(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressFirst Floor Suite
Enterprise House 10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,227
Cash£8,272
Current Liabilities£39,826

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(4 pages)
26 October 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(4 pages)
26 October 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 100
(4 pages)
15 July 2011Compulsory strike-off action has been suspended (1 page)
15 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Amended total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2011Amended accounts made up to 31 March 2010 (5 pages)
12 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 August 2009Amended accounts made up to 31 March 2009 (7 pages)
3 August 2009Amended accounts made up to 31 March 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 April 2008Amended accounts made up to 31 March 2008 (5 pages)
24 April 2008Amended accounts made up to 31 March 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 April 2008Return made up to 03/03/08; full list of members (3 pages)
9 April 2008Return made up to 03/03/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 03/03/07; full list of members (2 pages)
17 September 2007Return made up to 03/03/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: 91 giffords cross road corringham essex SS17 7QD (1 page)
14 September 2007Registered office changed on 14/09/07 from: 91 giffords cross road corringham essex SS17 7QD (1 page)
14 September 2007Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2007Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Registered office changed on 13/04/06 from: 35 firs avenue london N11 3NE (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 35 firs avenue london N11 3NE (1 page)
13 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
3 March 2006Incorporation (10 pages)
3 March 2006Incorporation (10 pages)