Company NameRadiant Trading Limited
DirectorSimrath Singh Chawla
Company StatusDissolved
Company Number02706714
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simrath Singh Chawla
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address34 Twyford Avenue
Acton
London
W3 9QB
Secretary NameMrs Amit Chawla
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleSecretary
Correspondence Address34 Twyford Avenue
Acton
London
W3 9QB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£66,386
Gross Profit£17,924
Net Worth-£3,902
Cash£64
Current Liabilities£94,535

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 February 2004Dissolved (1 page)
27 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Liquidators statement of receipts and payments (5 pages)
21 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
1 September 2000Appointment of a voluntary liquidator (1 page)
1 September 2000Statement of affairs (8 pages)
1 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2000Registered office changed on 16/08/00 from: lincoln house 7 culmington road london W13 9NB (1 page)
19 March 1999Return made up to 23/09/98; no change of members (4 pages)
3 March 1999Full accounts made up to 30 September 1997 (8 pages)
27 November 1997Full accounts made up to 30 September 1996 (12 pages)
26 November 1997Return made up to 23/09/97; no change of members (4 pages)
1 October 1996Return made up to 23/09/96; full list of members (8 pages)
1 October 1996Full accounts made up to 30 September 1995 (12 pages)
20 July 1995Full accounts made up to 30 September 1994 (9 pages)