Company NameRadford Audio Limited
Company StatusDissolved
Company Number02991534
CategoryPrivate Limited Company
Incorporation Date17 November 1994(29 years, 5 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Frederick Yik Shiong Kwoh
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1994(same day as company formation)
RoleSales Import/Export
Country of ResidenceHong Kong
Correspondence AddressBlock C, 4th Floor
Swiss Towers Tiahang Road
Hong Kong
Secretary NameMr Frederick Yik Shiong Kwoh
NationalityBritish
StatusClosed
Appointed17 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address21 Ham Farm Road
Richmond
Surrey
TW10 5NA
Director NameSunwell Properties Limited (Corporation)
StatusClosed
Appointed21 December 1994(1 month after company formation)
Appointment Duration22 years, 2 months (closed 21 February 2017)
Correspondence Address1712 Star House
Salisbury Road
Kowloon
Foreign
Hong Kong
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

99 at £1Mr Frederick Yik Shiong Kwoh
99.00%
Ordinary
1 at £1Juannie Shook Ping Lee Kwoh
1.00%
Ordinary

Accounts

Latest Accounts30 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (2 pages)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Munslows 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 7 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Frederick Yik Shiong Kwoh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Frederick Yik Shiong Kwoh on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sunwell Properties Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sunwell Properties Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Sunwell Properties Limited on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Frederick Yik Shiong Kwoh on 5 January 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 December 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 December 2008Return made up to 17/11/08; full list of members (4 pages)
2 December 2008Return made up to 17/11/08; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 January 2008Return made up to 17/11/07; full list of members (2 pages)
4 January 2008Return made up to 17/11/07; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
18 December 2006Return made up to 17/11/06; full list of members (7 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Return made up to 17/11/05; full list of members (7 pages)
6 March 2006Return made up to 17/11/05; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 June 2005Return made up to 17/11/04; full list of members (7 pages)
21 June 2005Return made up to 17/11/04; full list of members (7 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 December 2003Registered office changed on 18/12/03 from: c/o munsow messias 138 park lane london W1K 7AS (1 page)
18 December 2003Return made up to 17/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
18 December 2003Registered office changed on 18/12/03 from: c/o munsow messias 138 park lane london W1K 7AS (1 page)
18 December 2003Return made up to 17/11/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(7 pages)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 November 2002Return made up to 17/11/02; full list of members (7 pages)
29 November 2002Return made up to 17/11/02; full list of members (7 pages)
13 February 2002Return made up to 17/11/01; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page)
13 February 2002Return made up to 17/11/01; full list of members (6 pages)
13 February 2002Registered office changed on 13/02/02 from: munslow messias first floor 143/149 great portland street london W1N 5FB (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 February 2001Return made up to 17/11/00; full list of members (6 pages)
12 February 2001Return made up to 17/11/00; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Return made up to 17/11/99; full list of members (6 pages)
24 February 2000Return made up to 17/11/99; full list of members (6 pages)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Return made up to 17/11/98; no change of members (5 pages)
6 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 February 1999Return made up to 17/11/98; no change of members (5 pages)
6 February 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Return made up to 17/11/97; no change of members (4 pages)
16 February 1998Return made up to 17/11/97; no change of members (4 pages)
25 March 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 1997Return made up to 17/11/95; full list of members (7 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 17/11/95; full list of members (7 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 March 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Accounts for a dormant company made up to 31 December 1995 (2 pages)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
18 February 1997First Gazette notice for compulsory strike-off (1 page)
4 January 1996Registered office changed on 04/01/96 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page)
4 January 1996Registered office changed on 04/01/96 from: 1ST floor tennyson house 159 great portland street london W1N 5FD (1 page)
10 May 1995Accounting reference date notified as 31/12 (1 page)
10 May 1995Accounting reference date notified as 31/12 (1 page)