Company NameRedpoint Hosting Limited
Company StatusDissolved
Company Number10701324
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Bruce Stanley Mead
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(2 years, 3 months after company formation)
Appointment Duration2 years (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs1, 113 The Headrow The Headrow
Leeds
LS1 5JW
Director NameMr Jamie Andrew Jackson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLs1, 113 The Headrow The Headrow
Leeds
LS1 5JW
Director NameMr Giles Bradley Fry
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 7 35-37 Ludgate Hill
London
EC4M 7JN

Location

Registered AddressLs1, 113 The Headrow The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
13 April 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
13 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (10 pages)
15 February 2021Appointment of Mr Bruce Stanley Mead as a director on 1 July 2019 (2 pages)
7 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN United Kingdom to Ls1, 113 the Headrow the Headrow Leeds LS1 5JW on 18 December 2019 (1 page)
20 August 2019Appointment of Mr Jamie Andrew Jackson as a director on 7 August 2019 (2 pages)
20 August 2019Termination of appointment of Giles Bradley Fry as a director on 7 August 2019 (1 page)
9 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)