Company NameRadley Yeldar Holdings Limited
Company StatusDissolved
Company Number02862689
CategoryPrivate Limited Company
Incorporation Date15 October 1993(30 years, 7 months ago)
Dissolution Date7 April 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Thorley Lane
Thorley,Bishops Stortford
Hertfordshire
CM23 4BN
Director NameMr Carl Russell Radley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lordship
Much Hadham
Hertfordshire
SG10 6HN
Secretary NameMr Andrew John Gibbs
NationalityBritish
StatusClosed
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Farm
Thorley Lane
Thorley,Bishops Stortford
Hertfordshire
CM23 4BN
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed15 October 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitery.com/
Email address[email protected]
Telephone020 70330700
Telephone regionLondon

Location

Registered Address24 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,111

Accounts

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

Filing History

9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
14 May 2008Return made up to 21/01/08; full list of members (4 pages)
11 April 2007Return made up to 21/01/07; full list of members (7 pages)
29 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
29 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 March 2006Return made up to 21/01/06; full list of members (7 pages)
24 June 2005Return made up to 21/01/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 February 2004Return made up to 21/01/04; full list of members (7 pages)
25 November 2003Registered office changed on 25/11/03 from: 326 city road london EC1V 2SP (1 page)
22 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 January 2003Return made up to 21/01/03; full list of members (9 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Full accounts made up to 31 December 2000 (8 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
19 May 2000Return made up to 21/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
26 January 1999Return made up to 21/01/99; no change of members (4 pages)
8 May 1998Full accounts made up to 31 December 1997 (8 pages)
29 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 1997Full accounts made up to 31 December 1996 (9 pages)
18 October 1996Return made up to 15/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
18 January 1996Registered office changed on 18/01/96 from: 93 tabernacle street london EC2A 4BA (1 page)
20 November 1995Return made up to 15/10/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (9 pages)