Company NameRadiostore Limited
Company StatusDissolved
Company Number03480393
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshley Calder Mackenzie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameMr Kelvin Calder Mackenzie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristophers
Lockstone Close
Weybridge
Surrey
KT13 8EF
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 16 July 2002)
RoleAccountant
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusClosed
Appointed07 February 2001(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 16 July 2002)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Director NameJohn Irving Josephs
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2000)
RoleManaging Director
Correspondence Address22 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE
Director NameMr Eric Alexander Lawrence
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2000)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Secretary NameMr Eric Alexander Lawrence
NationalityBritish
StatusResigned
Appointed19 December 1997(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 January 2000)
RoleFinance Director
Correspondence Address26 Foxhills Covert
Whickham
Newcastle Upon Tyne
NE16 5TN
Director NameJonathan Philip Pryce Goodwin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2000)
RoleInvestment Banker
Correspondence Address29 Broadhinton Road
London
SW4 0LT
Secretary NameKeir Ashton
NationalityBritish
StatusResigned
Appointed28 January 2000(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 June 2000)
RoleCompany Director
Correspondence AddressTop Flat
82 Brondesbury Road
London
NW6 6RX
Secretary NameStephen Allen
NationalityBritish
StatusResigned
Appointed14 July 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 February 2001)
RoleCompany Director
Correspondence Address1 Avenue Cottages
High Street Mill Hill
London
NW7 1QY
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18 Hatfields
London
SE1 8DJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Application for striking-off (1 page)
14 December 2001Return made up to 12/12/01; full list of members (6 pages)
10 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 April 2001Director's particulars changed (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (2 pages)
13 February 2001Location of register of members (1 page)
22 December 2000Return made up to 12/12/00; full list of members (6 pages)
28 November 2000New director appointed (5 pages)
28 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 February 2000Secretary resigned;director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New secretary appointed (2 pages)
17 January 2000Registered office changed on 17/01/00 from: 76 oxford street london W1N 0TR (1 page)
14 January 2000Auditor's resignation (1 page)
11 January 2000Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999Registered office changed on 08/10/99 from: 7 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN (1 page)
8 October 1999New director appointed (3 pages)
14 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 August 1999Auditor's resignation (1 page)
21 December 1998Return made up to 12/12/98; full list of members (8 pages)
13 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
14 January 1998New secretary appointed;new director appointed (3 pages)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Registered office changed on 14/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
14 January 1998New director appointed (3 pages)
12 December 1997Incorporation (12 pages)