Company NameRadcom Security Services Limited
Company StatusDissolved
Company Number02286462
CategoryPrivate Limited Company
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameAvonstead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jonathan Silver
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(22 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Secretary NameMr Timothy Joseph Gerard O'Gorman
StatusClosed
Appointed26 August 2011(23 years after company formation)
Appointment Duration4 years, 7 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameMr Keith Alan Reid
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 05 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameJohn Gray
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleBusiness Consultant
Correspondence Address23 Station Close
Riding Mill
Northumberland
NE44 6HE
Director NameTudor Morrice-Evans
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2004)
RoleOphthalmic Optician
Correspondence AddressLenirver
Rhyl Road
Rhuddlan
Clwyd
LL18 2TP
Wales
Secretary NameTudor Morrice-Evans
NationalityBritish
StatusResigned
Appointed14 April 1991(2 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressLenirver
Rhyl Road
Rhuddlan
Clwyd
LL18 2TP
Wales
Director NameCheryl Doreen Morrice Evans
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 April 2000)
RoleOptician
Correspondence AddressLenirver Rhyl Road
Rhuddlan
Rhyl
Clwyd
LL18 2TP
Wales
Secretary NameCheryl Doreen Morrice Evans
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleOptician
Correspondence AddressLenirver Rhyl Road
Rhuddlan
Rhyl
Clwyd
LL18 2TP
Wales
Director NameSimon Charles Broadbent
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Business Centre
Elstree Way, Borehamwood
Hertfordshire
WD6 1RX
Director NameMr Ian Quinlan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 June 2011)
RoleManager
Country of ResidenceEngland
Correspondence AddressElstree Business Centre
Elstree Way, Borehamwood
Hertfordshire
WD6 1RX
Secretary NameMr Stephen William James
NationalityBritish
StatusResigned
Appointed30 June 2004(15 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameMr Stephen William James
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElstree Business Centre
Elstree Way, Borehamwood
Hertfordshire
WD6 1RX
Secretary NameMr Geoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed24 February 2009(20 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH

Contact

Telephone020 89051234
Telephone regionLondon

Location

Registered AddressPremiere House
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
12 January 2016Application to strike the company off the register (3 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolution passed/company members was entitled to attend and vote at a general meeting 17/07/2014
(12 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Resolution passed/company members was entitled to attend and vote at a general meeting 17/07/2014
(12 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
26 February 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
18 June 2012Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages)
18 June 2012Appointment of Mr Keith Alan Reid as a director on 18 June 2012 (2 pages)
15 June 2012Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Christopher Ralph Bates as a director on 15 June 2012 (1 page)
1 June 2012Section 519 (2 pages)
1 June 2012Section 519 (2 pages)
14 May 2012Auditor's resignation (2 pages)
14 May 2012Auditor's resignation (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
25 October 2011Full accounts made up to 31 March 2011 (12 pages)
5 September 2011Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page)
5 September 2011Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 26 August 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Elstree Business Centre, Elstree Way, Borehamwood Hertfordshire WD6 1RX on 26 July 2011 (1 page)
30 June 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
30 June 2011Termination of appointment of Geoffrey Mason as a secretary (1 page)
30 June 2011Termination of appointment of Ian Quinlan as a director (1 page)
30 June 2011Termination of appointment of Ian Quinlan as a director (1 page)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Simon Broadbent as a director (1 page)
31 March 2011Termination of appointment of Simon Broadbent as a director (1 page)
8 February 2011Appointment of Mr Mark Jonathan Silver as a director (2 pages)
8 February 2011Appointment of Mr Mark Jonathan Silver as a director (2 pages)
4 February 2011Appointment of Mr Christopher Ralph Bates as a director (2 pages)
4 February 2011Appointment of Mr Christopher Ralph Bates as a director (2 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
24 June 2010Termination of appointment of Stephen James as a director (1 page)
24 June 2010Termination of appointment of Stephen James as a director (1 page)
6 April 2010Director's details changed for Ian Quinlan on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Ian Quinlan on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Ian Quinlan on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Simon Charles Broadbent on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Stephen William James on 1 January 2010 (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
22 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 February 2009Secretary appointed mr geoffrey keith howard mason (1 page)
24 February 2009Appointment terminated secretary stephen james (1 page)
24 February 2009Appointment terminated secretary stephen james (1 page)
24 February 2009Secretary appointed mr geoffrey keith howard mason (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
8 July 2008Return made up to 31/03/08; full list of members (4 pages)
8 July 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
8 May 2007New director appointed (1 page)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007New director appointed (1 page)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
23 May 2006Return made up to 31/03/06; full list of members (2 pages)
23 May 2006Return made up to 31/03/06; full list of members (2 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
7 December 2005Registered office changed on 07/12/05 from: unit 1-2 bellingham trading estate franthorne way bellignham london SE6 3BX (1 page)
7 December 2005Registered office changed on 07/12/05 from: unit 1-2 bellingham trading estate franthorne way bellignham london SE6 3BX (1 page)
2 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
2 June 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
23 May 2005Return made up to 31/03/05; full list of members (7 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2004Particulars of mortgage/charge (32 pages)
30 December 2004Particulars of mortgage/charge (32 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: wyvern house rhyl road rhuddlan denbighshire LL18 2TR (1 page)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Registered office changed on 16/07/04 from: wyvern house rhyl road rhuddlan denbighshire LL18 2TR (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 March 2003Return made up to 31/03/03; full list of members (6 pages)
28 March 2003Return made up to 31/03/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002Return made up to 31/03/02; full list of members (6 pages)
30 May 2002Return made up to 31/03/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
6 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
25 May 1999Return made up to 31/03/99; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 June 1998Return made up to 31/03/98; full list of members (6 pages)
17 June 1998Return made up to 31/03/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
7 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
11 June 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
29 May 1996Return made up to 31/03/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Return made up to 31/03/95; full list of members (6 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Secretary resigned;new secretary appointed (2 pages)
29 June 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
25 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
17 February 1989Company name changed avonstead LIMITED\certificate issued on 20/02/89 (2 pages)
17 February 1989Company name changed avonstead LIMITED\certificate issued on 20/02/89 (2 pages)
20 December 1988Memorandum and Articles of Association (10 pages)
20 December 1988Memorandum and Articles of Association (10 pages)
18 November 1988Director resigned;new director appointed (3 pages)
18 November 1988Director resigned;new director appointed (3 pages)
12 August 1988Incorporation (13 pages)
12 August 1988Incorporation (13 pages)