Company NamePHIL Radmall Limited
Company StatusDissolved
Company Number03421483
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date31 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Philip Radmall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleGraphic Designer
Correspondence AddressFlat 8 29 Leaside Road
Clapton
London
E5 9LU
Secretary NameMrs Greta May Radmall
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address76 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressFlat No 8
29 Leaside Road
Clapton
London
E5 9LU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,393
Cash£39,410
Current Liabilities£11,479

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2006First Gazette notice for voluntary strike-off (1 page)
8 June 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 September 2005Return made up to 19/08/05; full list of members (6 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 March 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 August 2003Return made up to 19/08/03; full list of members (6 pages)
8 August 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
27 July 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
6 September 2001Return made up to 19/08/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
27 September 2000Return made up to 19/08/00; full list of members (6 pages)
10 September 1999Return made up to 19/08/99; no change of members (4 pages)
1 July 1999Accounts for a small company made up to 31 January 1999 (3 pages)
15 January 1999Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
3 September 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 June 1998Registered office changed on 19/06/98 from: 3 maple spring bishops stortford hertfordshire CM23 2PU (1 page)
3 September 1997Ad 20/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 August 1997Incorporation (13 pages)