Company NameRadiosoft Europe Limited
Company StatusDissolved
Company Number02931935
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJaques Falisse
NationalityFrench
StatusClosed
Appointed26 May 1998(4 years after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address1 Leeland Mansions
Leeland Road
London
W13 9HE
Director NameRoland Vignis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed14 June 1999(5 years after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2001)
RoleSoftware Engineer
Correspondence Address1 Leeland Mansions
Leeland Road
London
W13 9HE
Secretary NameAndrew McHardy
NationalityBritish
StatusClosed
Appointed14 June 1999(5 years after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address1 Leeland Mansions
Leeland Road
London
W13 9HE
Secretary NameAndrew Nicholas McHardy
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Drayton Grove
London
W13 0LA
Director NameJacques Falisse
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 May 1994(2 days after company formation)
Appointment Duration5 years (resigned 15 June 1999)
RoleCompany Director
Correspondence Address12 Rue D'Englos
Faches
Thumesnil
59155
Director NameAndrew Nicholas McHardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1995)
RoleCompany Director
Correspondence Address17 Drayton Grove
London
W13 0LA
Secretary NameRoland Vignis
NationalityBelgian
StatusResigned
Appointed20 August 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 May 1998)
RoleCompany Director
Correspondence Address1 Leeland Mansions
Leeland Road
London
W13 9HE
Director NameBenedicte Malbaux
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address124 Rue Elsa Triolet
Calais 62100
France
Foreign
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address11 Cherington Road
London
W7 3HL
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
4 July 1999Return made up to 23/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
10 March 1999Director resigned (1 page)
2 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 March 1998Registered office changed on 04/03/98 from: 27 daventry street london NW1 6TD (1 page)
3 December 1997New director appointed (2 pages)
3 December 1997Ad 31/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 1997Return made up to 23/05/97; no change of members (4 pages)
12 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 January 1997Registered office changed on 15/01/97 from: 7 springbridge mews london W5 2AR (1 page)
23 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 August 1996Return made up to 23/05/95; full list of members (8 pages)
16 August 1996New secretary appointed (2 pages)
16 August 1996Return made up to 23/05/96; full list of members (6 pages)
16 August 1996Secretary resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New secretary appointed (2 pages)
9 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)