REDSTONE IT SERVICES LIMITED

REDSTONE IT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDSTONE IT SERVICES LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07837407
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDSTONE IT SERVICES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is REDSTONE IT SERVICES LIMITED located?

    Registered Office Address
    1st Floor, Commerce House
    1 Raven Road
    E18 1HB South Woodford
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDSTONE IT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2019
    Next Accounts Due OnNov 30, 2020
    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What is the status of the latest confirmation statement for REDSTONE IT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 07, 2020
    Next Confirmation Statement DueDec 19, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2019
    OverdueYes

    What are the latest filings for REDSTONE IT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    7 pagesAA

    Confirmation statement made on Nov 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    7 pagesAA

    Confirmation statement made on Nov 07, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 07, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    7 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    7 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 1St Floor, Commerce House 1 Raven Road South Woodford London E18 1HB on Dec 24, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2013

    7 pagesAA

    Director's details changed for Mr Michael John O'hagan on Mar 12, 2014

    2 pagesCH01

    Annual return made up to Nov 07, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 07, 2012 with full list of shareholders

    3 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael John O'hagan as a director

    2 pagesAP01

    Who are the officers of REDSTONE IT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'HAGAN, Michael John
    E18 1NR South Woodford
    97 South View Drive
    London
    England
    Director
    E18 1NR South Woodford
    97 South View Drive
    London
    England
    EnglandBritishDirector125986270003
    DAVIES, Elizabeth Ann
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    Nominee Director
    Hill Road
    Theydon Bois
    CM16 7LX Epping
    25
    Essex
    United Kingdom
    EnglandBritishDirector900010320001

    Who are the persons with significant control of REDSTONE IT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael John O'Hagan
    E18 1NR South Woodford
    97 South View Drive
    London
    England
    Apr 06, 2016
    E18 1NR South Woodford
    97 South View Drive
    London
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0