Company NameRedstar Mobile Limited
Company StatusDissolved
Company Number06896738
CategoryPrivate Limited Company
Incorporation Date6 May 2009(14 years, 11 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Ian Stephen Doak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPodmores Corner
Fiddlers Lane, Saughall
Chester
Cheshire
CH1 6DH
Wales
Director NameMrs Claire Louise Daniels
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address57 Helmsley Close
Bewsey
Warrington
Cheshire
WA5 0GF
Director NameMiss Nicola Jane Kara
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gorse Covert Road
Birchwood
Warrington
WA3 6UG

Location

Registered Address67 Bridge Street Row East
Chester
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Cash£2,116
Current Liabilities£2,645

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012Application to strike the company off the register (3 pages)
24 January 2012Application to strike the company off the register (3 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 January 2012Termination of appointment of Nicola Jane Kara as a director on 31 December 2011 (1 page)
12 January 2012Termination of appointment of Nicola Kara as a director (1 page)
17 August 2011Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Warrington WA2 0XP on 17 August 2011 (1 page)
17 August 2011Registered office address changed from Cinnamon House Cinnamon Park Crab Lane Warrington WA2 0XP on 17 August 2011 (1 page)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 835
(5 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 835
(5 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 835
(5 pages)
26 May 2011Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages)
26 May 2011Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages)
26 May 2011Director's details changed for Miss Nicola Jane Kara on 6 May 2011 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 September 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
30 September 2010Current accounting period extended from 31 May 2010 to 31 October 2010 (1 page)
27 May 2010Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Mr James Ian Stephen Doak on 6 May 2010 (2 pages)
27 May 2010Director's details changed for Miss Nicola Jane Kara on 6 May 2010 (2 pages)
27 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
10 February 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,751
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,751
(2 pages)
10 February 2010Statement of capital following an allotment of shares on 6 May 2009
  • GBP 1,751
(2 pages)
5 February 2010Cancellation of shares. Statement of capital on 5 February 2010
  • GBP 751
(4 pages)
5 February 2010Cancellation of shares. Statement of capital on 5 February 2010
  • GBP 751
(4 pages)
5 February 2010Cancellation of shares. Statement of capital on 5 February 2010
  • GBP 751
(4 pages)
5 February 2010Purchase of own shares. (3 pages)
5 February 2010Purchase of own shares. (3 pages)
12 November 2009Purchase of own shares. (3 pages)
12 November 2009Cancellation of shares. Statement of capital on 12 November 2009
  • GBP 751
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 835
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 835
(4 pages)
12 November 2009Purchase of own shares. (3 pages)
12 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 835
(4 pages)
12 November 2009Cancellation of shares. Statement of capital on 12 November 2009
  • GBP 751
(4 pages)
4 November 2009Termination of appointment of Claire Daniels as a director (2 pages)
4 November 2009Termination of appointment of Claire Daniels as a director (2 pages)
14 May 2009Ad 06/05/09 gbp si 1000@1=1000 gbp ic 1/1001 (2 pages)
14 May 2009Ad 06/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
6 May 2009Incorporation (16 pages)
6 May 2009Incorporation (16 pages)