Company NameTransradio Limited
Company StatusDissolved
Company Number03520750
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameCloseidea Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Savio Julian Cotta
NationalityBritish
StatusClosed
Appointed11 June 2009(11 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 10 May 2022)
RoleFinance Manager
Correspondence Address3rd Floor Profile West Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Dominique Marie Joseph Pellizzari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusClosed
Appointed01 November 2013(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor Profile West Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Alastair Roy Cameron Chatwin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skelton Place
St Ives
Cambridgeshire
PE27 3JG
Director NameMr Pierre Bruno Marceau Gattaz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address32 Route De La Plaine
Le Vesinet
78110
France
Director NameMr Robert David Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2000)
RoleManaging Director
Country of ResidenceWales
Correspondence Address4 Llanblethian Court
Bridge Road
Cowbridge
Vale Glamorgan
CF71 7JZ
Wales
Secretary NameMr Alastair Roy Cameron Chatwin
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 2002)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Skelton Place
St Ives
Cambridgeshire
PE27 3JG
Director NameMr Michel Churg
Date of BirthMarch 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed27 November 2000(2 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address56 Rue St Antoine
Paris 75004
Foreign
Secretary NameYvan Marie Gregoire
NationalityBritish
StatusResigned
Appointed20 May 2003(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2006)
RoleCompany Director
Correspondence Address51 Rue Aristide Briand
Levallois
92300
France
Secretary NameStephen Paul Bayliss
NationalityBritish
StatusResigned
Appointed22 March 2006(8 years after company formation)
Appointment Duration3 years (resigned 27 March 2009)
RoleCompany Director
Correspondence Address11 Worcester Close Ablotts Park
Bracebridge Heath
Lincoln
Lincolnshire
LN4 2TY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.radiall.com
Email address[email protected]
Telephone01895 425000
Telephone regionUxbridge

Location

Registered Address3rd Floor Profile West
Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
10 February 2022Application to strike the company off the register (1 page)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Registered office address changed from 6Ground Floor C/O Radiall Limited the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to 3Rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 6Ground Floor C/O Radiall Limited the Grand Union Office Park Packet Boat Lane Uxbridge Middlesex UB8 2GH to 3Rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES on 27 April 2015 (1 page)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
10 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page)
3 March 2014Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page)
11 December 2013Termination of appointment of Pierre Gattaz as a director (1 page)
11 December 2013Appointment of Mr Dominique Marie Joseph Pellizzari as a director (2 pages)
11 December 2013Appointment of Mr Dominique Marie Joseph Pellizzari as a director (2 pages)
11 December 2013Termination of appointment of Pierre Gattaz as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
7 March 2011Termination of appointment of Michel Churg as a director (1 page)
7 March 2011Termination of appointment of Michel Churg as a director (1 page)
7 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 June 2009Secretary appointed savio julian cotta (2 pages)
16 June 2009Secretary appointed savio julian cotta (2 pages)
20 May 2009Appointment terminated secretary stephen bayliss (1 page)
20 May 2009Appointment terminated secretary stephen bayliss (1 page)
25 February 2009Registered office changed on 25/02/2009 from 6GROUND floor c/o radiall the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Registered office changed on 25/02/2009 from 6GROUND floor c/o radiall the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 May 2008Registered office changed on 16/05/2008 from 6 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
16 May 2008Return made up to 23/02/08; full list of members (3 pages)
16 May 2008Return made up to 23/02/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from 6 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 6, ground floor (radiall) the grand union office park packet boat lane uxbridge, middlesex UB8 2GH (1 page)
14 March 2007Registered office changed on 14/03/07 from: 6, ground floor (radiall) the grand union office park packet boat lane uxbridge, middlesex UB8 2GH (1 page)
12 March 2007Registered office changed on 12/03/07 from: 6 the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
12 March 2007Registered office changed on 12/03/07 from: 6 the grand union office park packet boat lane uxbridge UB8 2GH (1 page)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
12 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 March 2007New secretary appointed (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
28 February 2006Return made up to 23/02/06; full list of members (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
29 November 2005Registered office changed on 29/11/05 from: 10 perivale industrial park horsenden la south greenford middlesex UB6 7RL (1 page)
29 November 2005Registered office changed on 29/11/05 from: 10 perivale industrial park horsenden la south greenford middlesex UB6 7RL (1 page)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
14 March 2005Return made up to 23/02/05; full list of members (3 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 October 2004Location of register of members (1 page)
19 October 2004Location of register of directors' interests (1 page)
19 October 2004Location of register of directors' interests (1 page)
19 October 2004Location of register of members (1 page)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
4 March 2004Return made up to 23/02/04; full list of members (7 pages)
1 July 2003Return made up to 03/03/03; full list of members (5 pages)
1 July 2003Return made up to 03/03/03; full list of members (5 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 July 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
28 October 2002Secretary resigned;director resigned (1 page)
28 October 2002Secretary resigned;director resigned (1 page)
22 March 2002Return made up to 30/03/02; full list of members (6 pages)
22 March 2002Return made up to 30/03/02; full list of members (6 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
4 April 2001Return made up to 03/03/01; full list of members (6 pages)
4 April 2001Return made up to 03/03/01; full list of members (6 pages)
4 April 2001Location of register of members (1 page)
4 April 2001Location of register of members (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
5 February 2001New director appointed (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
12 July 2000Return made up to 03/03/00; full list of members (14 pages)
12 July 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
12 July 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
12 July 2000Return made up to 03/03/00; full list of members (14 pages)
12 November 1999Return made up to 03/03/99; full list of members (5 pages)
12 November 1999Return made up to 03/03/99; full list of members (5 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
22 July 1999New secretary appointed;new director appointed (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1999Registered office changed on 22/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Secretary resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
29 June 1998Memorandum and Articles of Association (15 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 June 1998Memorandum and Articles of Association (15 pages)
22 June 1998Company name changed closeidea LIMITED\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed closeidea LIMITED\certificate issued on 22/06/98 (2 pages)
3 March 1998Incorporation (13 pages)
3 March 1998Incorporation (13 pages)