Company NameRad International Group Limited
Company StatusDissolved
Company Number03376592
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months 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
Appointed27 May 1997(same day as company formation)
RoleIt Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameElizabeth Anne Rook
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Wilderness Gapemouth Road
Pirbright
Surrey
GU24 0BD
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(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

Financials

Year2014
Net Worth£6,248
Current Liabilities£4

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
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 27/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
29 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2003Return made up to 27/05/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 2003Registered office changed on 20/05/03 from: 48 portland place london W1B 1AJ (1 page)
9 February 2003Full accounts made up to 5 April 2002 (9 pages)
18 September 2002Return made up to 27/05/02; full list of members (10 pages)
18 September 2002Location of register of members (1 page)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Secretary's particulars changed (1 page)
6 February 2002Full accounts made up to 5 April 2001 (7 pages)
16 November 2001Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
12 June 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2001Registered office changed on 23/05/01 from: 81 king william street london EC4P 4JS (1 page)
27 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2000Accounts for a dormant company made up to 31 May 2000 (5 pages)
6 September 2000Registered office changed on 06/09/00 from: the meridian business centre london city airport london E16 2PX (1 page)
21 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/00
(9 pages)
21 June 2000Ad 19/05/00--------- £ si [email protected] (2 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
8 November 1999Ad 01/08/99--------- £ si [email protected]=31 £ ic 2531/2562 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]= 62 £ ic 1094/1156 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=31 £ ic 921/952 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]= 62 £ ic 1032/1094 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=18 £ ic 983/1001 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=31 £ ic 890/921 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=6 £ ic 882/888 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=2 £ ic 888/890 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]= 750 £ ic 1781/2531 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]= 625 £ ic 1156/1781 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=31 £ ic 952/983 (2 pages)
21 October 1999Ad 01/08/99--------- £ si [email protected]=31 £ ic 1001/1032 (2 pages)
13 October 1999Ad 01/08/99--------- £ si [email protected]=800 £ ic 82/882 (2 pages)
13 October 1999Ad 01/08/99--------- £ si [email protected]=80 £ ic 2/82 (2 pages)
14 September 1999S-div 01/08/99 (1 page)
14 September 1999Memorandum and Articles of Association (3 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1999£ nc 2/6250 01/08/99 (1 page)
10 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 June 1999Return made up to 27/05/99; no change of members (4 pages)
24 February 1999Secretary's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
14 January 1999Registered office changed on 14/01/99 from: ground floor south wing broadway court broadway peterborough cmabridgeshire PE1 1RP (1 page)
8 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Accounts for a dormant company made up to 31 May 1998 (5 pages)
11 June 1998Return made up to 27/05/98; full list of members (6 pages)
11 July 1997Registered office changed on 11/07/97 from: touchwood south green coates peterborough PE7 2BL (1 page)
31 May 1997Secretary resigned (1 page)
27 May 1997Incorporation (17 pages)