Company NameRadius Management Limited
Company StatusDissolved
Company Number03144352
CategoryPrivate Limited Company
Incorporation Date9 January 1996(28 years, 3 months ago)
Dissolution Date30 September 1997 (26 years, 6 months ago)

Directors

Director NameMr David Lewis Laurence Scollay
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address3 Garner Road
London
E17 4HE
Director NameMrs Valerie Christine Scollay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 30 September 1997)
RoleCompany Director
Correspondence Address3 Garner Road
London
E17 4HE
Director NamePeter Donnelly
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 30 September 1997)
RolePublic House Management
Correspondence Address387 Cable Street
London
E1 0AP
Secretary NameMr David Lewis Laurence Scollay
NationalityBritish
StatusClosed
Appointed16 March 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 30 September 1997)
RoleAccountant
Correspondence Address3 Garner Road
London
E17 4HE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed09 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameMrs Valerie Christine Scollay
NationalityBritish
StatusResigned
Appointed17 January 1996(1 week, 1 day after company formation)
Appointment Duration2 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address3 Garner Road
London
E17 4HE

Location

Registered Address149 Shoreditch High Street
London
E1 6LG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts17 January 1996 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End17 January

Filing History

30 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
10 June 1997First Gazette notice for voluntary strike-off (1 page)
1 May 1997Application for striking-off (1 page)
29 May 1996Secretary resigned (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New secretary appointed (2 pages)
31 January 1996Ad 17/01/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: somerset house temple street birmingham west 2NP (1 page)
31 January 1996Accounting reference date shortened from 31/01 to 17/01 (1 page)
31 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1996Accounts for a dormant company made up to 17 January 1996 (1 page)
9 January 1996Incorporation (11 pages)