Company NameRadiant Networks Plc
Company StatusDissolved
Company Number03446328
CategoryPublic Limited Company
Incorporation Date2 October 1997(26 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameIvan Carlse
NationalityBritish
StatusClosed
Appointed24 July 2000(2 years, 9 months after company formation)
Appointment Duration8 years (closed 01 August 2008)
RoleCompany Director
Correspondence AddressHomestead Barn
Long Lane
Fowlmere
Hertfordshire
SG8 7TG
Director NameMr Geoffrey Charles Butcher
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 01 August 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLeamington Hall Farm Fosse Way
Harbury
Nr Leamington Spa
Warwickshire
CV33 9JP
Director NameMr Timothy Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address21 Clarkson Road
Cambridge
CB3 0EH
Director NameMr William Gibson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeavers
Mill Road, Debden
Saffron Walden
CB11 3LB
Secretary NameBridget Ann Kerle
NationalityBritish
StatusResigned
Appointed02 October 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside 49-51 Station Road
Wilburton
Ely
Cambridgeshire
CB6 3RP
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2003)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NameMr Peter John Stone
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ennerdale Road
Kew Gardens
Richmond
Surrey
TW9 2DL
Director NameNadeem Siddiqui
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 29 May 2003)
RoleCommercial Director
Correspondence Address479 Unthank Road
Norwich
Norfolk
NR4 7QN
Director NameDavid Chul Kwon Lee
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2000(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Stokes Farm Road
Nj 07675-7008
Old Tappan
United States
Director NameMartin Alexander McNair
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 December 2002)
RoleVenture Capitalist
Correspondence Address12 St Saviours Court
Alexandra Park Road
London
N22 7AZ
Director NameRobert E Fowler
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2001(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 2002)
RoleCompany Director
Correspondence AddressKingsmoor
Titlarks Hill Road
Sunningdale
Berkshire
SL5 0JB
Director NameWilliam Jeffrey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressRutli
Grubwood Lane
Cookham Dean
Berkshire
SL6 9UD
Director NameFrederic Destin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed19 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2004)
RoleVenture Capital
Correspondence Address132 Old Street
8 Tilney Court
London
EC1V 9BQ
Director NameMr James Anthony McNaught-Davis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 2003)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address41 Wynnstay Gardens
London
W8 6UT
Director NameRobert Michael McTighe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanesbury House
4 Waverley Grove
Solihull
West Midlands
B91 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£541,000
Gross Profit-£171,000
Net Worth-£1,355,000
Cash£3,499,000
Current Liabilities£8,389,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Liquidators statement of receipts and payments to 8 June 2008 (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 2007Liquidators statement of receipts and payments (12 pages)
19 June 2007Liquidators statement of receipts and payments (6 pages)
10 January 2007Liquidators statement of receipts and payments (6 pages)
10 January 2007Liquidators statement of receipts and payments (6 pages)
27 September 2006S/S cert:-release of liquidator (1 page)
15 September 2006S/S cert release of liquidator (1 page)
15 September 2006C/O replacement of liquidator (14 pages)
15 September 2006Appointment of a voluntary liquidator (1 page)
15 September 2006Notice of ceasing to act as a voluntary liquidator (1 page)
29 June 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (8 pages)
9 June 2006Appointment of a voluntary liquidator (1 page)
9 June 2006Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2005Liquidators statement of receipts and payments (9 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilley spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
7 January 2005Appointment of a voluntary liquidator (1 page)
9 December 2004Result of meeting of creditors (15 pages)
9 December 2004Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
10 March 2004Director resigned (1 page)
10 March 2004Result of meeting of creditors (32 pages)
10 March 2004Director resigned (1 page)
8 March 2004Ad 27/02/04--------- £ si [email protected]=307834 £ ic 10423306/10731140 (2 pages)
20 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
3 February 2004Statement of affairs (7 pages)
27 January 2004Statement of administrator's proposal (28 pages)
24 December 2003Registered office changed on 24/12/03 from: the mansion chesterford park, little chesterford, saffron walden essex CB10 1XL (1 page)
9 December 2003Appointment of an administrator (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Return made up to 02/10/03; full list of members (48 pages)
8 October 2003Ad 30/09/03--------- £ si [email protected]=1981632 £ ic 8441674/10423306 (7 pages)
21 June 2003Director resigned (1 page)
20 May 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
16 April 2003Ad 01/04/03--------- £ si [email protected]=59284 £ ic 8382390/8441674 (4 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
4 March 2003Auditor's resignation (2 pages)
4 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
27 January 2003Nc inc already adjusted 10/01/03 (1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 January 2003Notice of assignment of name or new name to shares (2 pages)
27 January 2003Ad 20/12/02--------- £ si [email protected]=166666 £ ic 5914588/6081254 (4 pages)
27 January 2003Resolutions
  • RES14 ‐ The sum of 8352592 ca 10/01/03
(1 page)
27 January 2003Ad 10/01/03--------- £ si [email protected]=2583507 £ si [email protected]=1207148 £ ic 2123933/5914588 (9 pages)
10 January 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
11 December 2002Prospectus (127 pages)
15 November 2002Group of companies' accounts made up to 30 April 2002 (26 pages)
12 October 2002Particulars of mortgage/charge (7 pages)
9 October 2002Return made up to 02/10/02; full list of members (47 pages)
5 September 2002New director appointed (2 pages)
28 August 2002Ad 29/07/02--------- £ si [email protected]=4846 £ ic 2103757/2108603 (5 pages)
28 August 2002Ad 29/07/02--------- £ si [email protected]=2141 £ ic 2101616/2103757 (2 pages)
17 July 2002Ad 12/07/02--------- £ si [email protected]=27928 £ ic 2073688/2101616 (5 pages)
16 July 2002Ad 12/07/02--------- £ si [email protected]=2756 £ ic 2070932/2073688 (2 pages)
14 May 2002Ad 26/04/02--------- £ si [email protected]=6521 £ ic 2014542/2021063 (2 pages)
14 May 2002Ad 26/04/02--------- £ si [email protected]=49869 £ ic 2021063/2070932 (8 pages)
14 May 2002Ad 26/04/02--------- £ si [email protected]=7463 £ ic 2007079/2014542 (2 pages)
2 April 2002Ad 26/03/02--------- £ si [email protected]=783 £ ic 2006296/2007079 (2 pages)
11 March 2002Director resigned (1 page)
19 February 2002Ad 31/01/02--------- £ si [email protected]=409357 £ si [email protected]=23243 £ ic 1573695/2006296 (8 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Nc inc already adjusted 31/01/02 (1 page)
19 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
19 February 2002Director resigned (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002Prospectus (96 pages)
4 January 2002£ nc 5121746/7321746 21/06/01 (1 page)
4 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 October 2001Group of companies' accounts made up to 30 April 2001 (20 pages)
30 October 2001Ad 24/09/01--------- £ si [email protected]=466 £ ic 1289143/1289609 (2 pages)
4 September 2001New director appointed (2 pages)
23 August 2001Ad 12/07/01-06/08/01 £ si [email protected]=10912 £ ic 1278231/1289143 (2 pages)
29 July 2001Ad 06/04/00--------- £ si 284552@1 (4 pages)
2 June 2001Particulars of mortgage/charge (7 pages)
29 May 2001Ad 18/05/01--------- £ si [email protected]=2000 £ ic 1276231/1278231 (2 pages)
30 April 2001Ad 11/01/01-08/02/01 £ si [email protected]=243903 £ ic 1032328/1276231 (4 pages)
2 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
1 November 2000Return made up to 02/10/00; full list of members (17 pages)
12 October 2000Nc inc already adjusted 06/04/00 (1 page)
12 October 2000Ad 08/09/00--------- £ si [email protected]=284552 £ ic 747776/1032328 (4 pages)
7 September 2000Full accounts made up to 30 April 2000 (21 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: london road great chesterford essex CB10 1NY (1 page)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
15 March 2000Ad 11/02/00-24/02/00 £ si 50000@1=50000 £ ic 697776/747776 (2 pages)
29 October 1999Ad 22/10/99--------- £ si 30750@1=30750 £ ic 667026/697776 (4 pages)
29 October 1999Full accounts made up to 30 April 1999 (21 pages)
27 October 1999Return made up to 02/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 June 1999New director appointed (2 pages)
22 February 1999Ad 22/12/98--------- £ si 150000@1=150000 £ ic 517026/667026 (2 pages)
19 February 1999Ad 13/10/98--------- £ si 242139@1=242139 £ ic 262502/504641 (4 pages)
19 February 1999Ad 05/11/98--------- £ si 12385@1=12385 £ ic 504641/517026 (4 pages)
4 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 November 1998Memorandum and Articles of Association (38 pages)
23 October 1998Full group accounts made up to 30 April 1998 (22 pages)
22 September 1998Prospectus (78 pages)
15 September 1998Memorandum and Articles of Association (38 pages)
4 August 1998New director appointed (3 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 August 1998£ nc 1000000/1002500 24/07/98 (1 page)
31 July 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (6 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
12 December 1997Ad 12/11/97--------- £ si 212501@1=212501 £ ic 50001/262502 (8 pages)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 10/10/97--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages)
20 October 1997Memorandum and Articles of Association (33 pages)
20 October 1997Nc inc already adjusted 10/10/97 (1 page)
20 October 1997Certificate of authorisation to commence business and borrow (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Ad 10/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Application to commence business (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1997Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
2 October 1997Incorporation (18 pages)