Company NameRedstone Drinks Ltd
Company StatusDissolved
Company Number07635611
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMrs Jessica Begum
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Chamber Road
Shaw
Oldham
Greater Manchester
OL2 7AR
Director NameAbdul Kahhar Chowdhury
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(1 year after company formation)
Appointment Duration3 years, 7 months (closed 12 January 2016)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Featherstall Road South
Oldham
Greater Manchester
OL9 6HT
Director NameMr Mohammed Hassan Ahmed
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 College Avenue
Oldham
Greater Manchester
OL8 4DS

Location

Registered AddressProspect House Ground Floor
Featherstall Road South
Oldham
Greater Manchester
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Jessica Begum
50.00%
Ordinary
1 at £1Mohamed Hassan Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
12 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
7 November 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
8 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 August 2012Annual return made up to 16 May 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 2
(4 pages)
20 June 2012Appointment of Abdul Kahhar Chowdhury as a director (2 pages)
20 June 2012Appointment of Abdul Kahhar Chowdhury as a director (2 pages)
6 June 2012Termination of appointment of Mohammed Ahmed as a director (1 page)
6 June 2012Termination of appointment of Mohammed Ahmed as a director (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)