Company NameRadfront Limited
Company StatusDissolved
Company Number02341144
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Obinna Chukwuebuka Okezie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed31 March 2002(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 26 June 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameMr Kevin Hughes
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address50 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HQ
Director NameMr Patrick Ogchukwu Obi
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleCivil Engineer
Correspondence AddressPatco Builders
14039 South Hawthorne Boulevard
Hawthorne
Ca 90250
Foreign
Director NameMr Uzoma Nnaemeka Okezie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityNigerian
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration20 years (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
Director NameMiss Theoma Enyidiya Uzunma Oteh
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleBusiness Administrator
Correspondence AddressFlat 4
57 Maida Vale
London
W9 1SN
Director NameMichael Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration15 years (resigned 01 February 2007)
RoleCompany Director
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Secretary NameMichael Raju
NationalityBritish
StatusResigned
Appointed30 January 1992(3 years after company formation)
Appointment Duration17 years, 1 month (resigned 01 March 2009)
RoleCompany Director
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN

Location

Registered AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
29 February 2012Application to strike the company off the register (3 pages)
29 February 2012Application to strike the company off the register (3 pages)
26 February 2012Termination of appointment of Uzoma Okezie as a director (1 page)
26 February 2012Termination of appointment of Uzoma Nnaemeka Okezie as a director on 23 February 2012 (1 page)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 70,000
(3 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 70,000
(3 pages)
28 February 2011Director's details changed for Mr Uzoma Nnaemeka Okezie on 27 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Uzoma Nnaemeka Okezie on 27 February 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Obinna Chukwuebuka Okezie on 30 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Obinna Chukwuebuka Okezie on 30 January 2010 (2 pages)
20 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
24 March 2009Director's Change of Particulars / obinna okezie / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 61 harold estate, now: hampstead house 176 finchley road; Area was: pages walk, now: ; Post Town was: bermondsey, now: london; Post Code was: SE1 4HW, now: NW3 6BT; Occupation was: it consultant, now: consultant (2 pages)
24 March 2009Director's change of particulars / obinna okezie / 01/01/2009 (2 pages)
24 March 2009Return made up to 30/01/09; full list of members (4 pages)
24 March 2009Return made up to 30/01/09; full list of members (4 pages)
23 March 2009Appointment Terminated Secretary michael raju (1 page)
23 March 2009Appointment terminated secretary michael raju (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 September 2008Return made up to 30/01/08; full list of members (4 pages)
25 September 2008Return made up to 30/01/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
17 July 2007Return made up to 30/01/07; full list of members (3 pages)
17 July 2007Return made up to 30/01/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 August 2006Return made up to 30/01/06; full list of members (3 pages)
1 August 2006Return made up to 30/01/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2004Registered office changed on 03/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2004Return made up to 30/01/04; full list of members (7 pages)
3 March 2004Registered office changed on 03/03/04 from: suite 104 crown house north circular road london NW10 7PN (1 page)
25 March 2003Return made up to 30/01/03; full list of members (7 pages)
25 March 2003Return made up to 30/01/03; full list of members (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002New director appointed (2 pages)
11 February 2002Return made up to 30/01/02; full list of members (7 pages)
11 February 2002Return made up to 30/01/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 March 2001Full accounts made up to 31 March 2000 (10 pages)
27 March 2001Full accounts made up to 31 March 2000 (10 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
6 February 2001Return made up to 30/01/01; full list of members (7 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
7 February 2000Return made up to 30/01/00; full list of members (7 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
4 February 1999Return made up to 30/01/99; no change of members (6 pages)
4 February 1999Return made up to 30/01/99; no change of members (6 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
25 August 1998Full accounts made up to 31 March 1998 (10 pages)
13 February 1998Return made up to 30/01/98; full list of members (8 pages)
13 February 1998Return made up to 30/01/98; full list of members (8 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
5 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Return made up to 30/01/97; no change of members (6 pages)
26 January 1997Return made up to 30/01/97; no change of members (6 pages)
2 March 1996Return made up to 30/01/96; no change of members (8 pages)
2 March 1996Return made up to 30/01/96; no change of members (8 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)
7 February 1996Full accounts made up to 31 March 1995 (19 pages)