Company NameRADA Recruitment Communications Limited
Company StatusDissolved
Company Number02217559
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)
Dissolution Date2 October 2018 (5 years, 7 months ago)
Previous NameAbbeystand Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Charles Steadman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleAdvertising Executive
Correspondence AddressWhiteleaf House
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameJohn Edward Goldsmith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2000)
RoleAdvertising Executive
Correspondence AddressSouth Bourne Station Road
Chobham
Woking
Surrey
TU24 8AL
Director NameMiss Caroline Anne Johnson
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1993)
RoleAdvertising Executive
Correspondence Address292 The Circle
London
SE1 2JW
Director NameMr Alastair Bram Myers
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration1 month (resigned 14 August 1992)
RoleAdvertising Executive
Correspondence Address77 Nibthwaite Road
Harrow
Middlesex
HA1 1TD
Director NamePeter Jan Phillips
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(4 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2000)
RoleAdvertising Executive
Correspondence Address130 Graham Road
Wimbledon
London
SW19 3SJ
Director NameMr Christopher Mark Blackburn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 February 2000)
RoleAdvertising Executive
Correspondence AddressMagnolia House
Bakers Wood
Denham
Middlesex
UB9 4LQ
Director NameJacqueline Ashford
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 2000)
RoleAdvertising Executive
Correspondence Address1a Burnbury Road
London
SW12 0EH
Director NameIan Douglas Murray Elliot
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1999)
RoleChartered Accountant
Correspondence Address35a Brondesbury Villas
London
NW6 6AH
Director NameMr Martin Ralph Bojam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2000)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address64 Merrion Avenue
Stanmore
Middlesex
HA7 4RU

Location

Registered AddressFairfax House
461-465 North End Road
London
SW6 1NZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2005
Net Worth£410,000
Cash£410,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2007Declaration of solvency (3 pages)
6 September 2007Declaration of solvency (3 pages)
23 August 2007Registered office changed on 23/08/07 from: whiteleaf house wayside gardens gerrards cross buckinghamshire SL9 7NG (1 page)
23 August 2007Registered office changed on 23/08/07 from: whiteleaf house wayside gardens gerrards cross buckinghamshire SL9 7NG (1 page)
21 August 2007Res re payment to creditors (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Appointment of a voluntary liquidator (1 page)
21 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 2007Res re payment to creditors (1 page)
21 August 2007Appointment of a voluntary liquidator (1 page)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
18 July 2007Return made up to 13/07/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Return made up to 13/07/06; full list of members (2 pages)
27 July 2006Return made up to 13/07/06; full list of members (2 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
4 August 2005Return made up to 13/07/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 August 2004Return made up to 13/07/04; full list of members (5 pages)
3 August 2004Return made up to 13/07/04; full list of members (5 pages)
16 June 2004Return made up to 13/07/03; full list of members (7 pages)
16 June 2004Return made up to 13/07/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 November 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
15 November 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
(6 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 March 2002Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 March 2002Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (14 pages)
26 February 2001Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
26 February 2001Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
(6 pages)
9 March 2000Full accounts made up to 31 December 1998 (13 pages)
9 March 2000Full accounts made up to 31 December 1998 (13 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1999Return made up to 13/07/99; full list of members (11 pages)
24 November 1999Return made up to 13/07/99; full list of members (11 pages)
11 November 1998Full accounts made up to 31 December 1997 (13 pages)
11 November 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1998£ nc 10000/410000 18/12/97 (1 page)
29 October 1998£ nc 10000/410000 18/12/97 (1 page)
29 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998Return made up to 13/07/98; no change of members (9 pages)
21 July 1998Return made up to 13/07/98; no change of members (9 pages)
8 July 1998New director appointed (1 page)
8 July 1998New director appointed (1 page)
26 November 1997Return made up to 13/07/97; no change of members (8 pages)
26 November 1997Return made up to 13/07/97; no change of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Secretary's particulars changed (1 page)
6 October 1997Secretary's particulars changed (1 page)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
4 November 1996Full accounts made up to 31 December 1995 (13 pages)
27 September 1996Director's particulars changed (1 page)
27 September 1996Director's particulars changed (1 page)
18 July 1996Return made up to 13/07/96; full list of members (9 pages)
18 July 1996Return made up to 13/07/96; full list of members (9 pages)
11 July 1996Director's particulars changed (1 page)
11 July 1996Director's particulars changed (1 page)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
1 April 1996Full accounts made up to 31 December 1994 (12 pages)
1 April 1996Full accounts made up to 31 December 1994 (12 pages)
17 August 1995Return made up to 13/07/95; full list of members (16 pages)
17 August 1995Return made up to 13/07/95; full list of members (16 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)