Company NameRad International Limited
Company StatusDissolved
Company Number03053981
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NamePhillip Timothy Boulton Reeve
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameElizabeth Anne Rook
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address15 Foxglove Street
London
W12 0QD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardWormholt and White City
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
4 June 2004Return made up to 05/05/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
3 June 2003Return made up to 05/05/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 48 portland place london W1B 1AJ (1 page)
9 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
5 June 2002Return made up to 05/05/02; full list of members (5 pages)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
6 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: 81 king william street london EC4N 7BG (1 page)
21 May 2001Return made up to 05/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2000Full accounts made up to 5 April 2000 (13 pages)
6 September 2000Registered office changed on 06/09/00 from: the meridian business centre london city airport london E16 2PX (1 page)
26 June 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
21 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
2 May 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
14 September 1999Memorandum and Articles of Association (8 pages)
14 September 1999Ad 01/08/99--------- £ si [email protected] (2 pages)
14 September 1999£ nc 15000/1 01/08/99 (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1999Full accounts made up to 31 December 1998 (11 pages)
1 June 1999Return made up to 05/05/99; full list of members (6 pages)
24 February 1999Memorandum and Articles of Association (11 pages)
24 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 February 1999Conve 25/01/99 (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Secretary's particulars changed (1 page)
14 January 1999Registered office changed on 14/01/99 from: ground floor south wing broadway court broadway peterborough cambridgeshire PE1 1RP (1 page)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 May 1998Return made up to 05/05/98; no change of members (4 pages)
15 September 1997Accounts for a dormant company made up to 1 January 1997 (5 pages)
11 July 1997Registered office changed on 11/07/97 from: touchwood, south green coates peterborough cambridgeshire PE7 2BL (1 page)
9 July 1997Accounting reference date shortened from 01/01/98 to 31/12/97 (1 page)
15 May 1997Return made up to 05/05/97; no change of members (4 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Accounts for a dormant company made up to 1 January 1996 (5 pages)
23 June 1996Return made up to 05/05/96; full list of members (6 pages)
15 January 1996Accounting reference date notified as 01/01 (1 page)
11 May 1995Secretary resigned (2 pages)
5 May 1995Incorporation (30 pages)