Brentford
Middlesex
TW8 9ES
Director Name | Mr Dominique Marie Joseph Pellizzari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 November 2013(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 10 May 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES |
Director Name | Mr Alastair Roy Cameron Chatwin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skelton Place St Ives Cambridgeshire PE27 3JG |
Director Name | Mr Pierre Bruno Marceau Gattaz |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 32 Route De La Plaine Le Vesinet 78110 France |
Director Name | Mr Robert David Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2000) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 4 Llanblethian Court Bridge Road Cowbridge Vale Glamorgan CF71 7JZ Wales |
Secretary Name | Mr Alastair Roy Cameron Chatwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2002) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Skelton Place St Ives Cambridgeshire PE27 3JG |
Director Name | Mr Michel Churg |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2000(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 56 Rue St Antoine Paris 75004 Foreign |
Secretary Name | Yvan Marie Gregoire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2006) |
Role | Company Director |
Correspondence Address | 51 Rue Aristide Briand Levallois 92300 France |
Secretary Name | Stephen Paul Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(8 years after company formation) |
Appointment Duration | 3 years (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 11 Worcester Close Ablotts Park Bracebridge Heath Lincoln Lincolnshire LN4 2TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.radiall.com |
---|---|
Email address | [email protected] |
Telephone | 01895 425000 |
Telephone region | Uxbridge |
Registered Address | 3rd Floor Profile West Great West Road Brentford Middlesex TW8 9ES |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2022 | Application to strike the company off the register (1 page) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page) |
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page) |
3 March 2014 | Secretary's details changed for Mr Savio Julian Cotta on 1 January 2014 (1 page) |
11 December 2013 | Termination of appointment of Pierre Gattaz as a director (1 page) |
11 December 2013 | Appointment of Mr Dominique Marie Joseph Pellizzari as a director (2 pages) |
11 December 2013 | Appointment of Mr Dominique Marie Joseph Pellizzari as a director (2 pages) |
11 December 2013 | Termination of appointment of Pierre Gattaz as a director (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Termination of appointment of Michel Churg as a director (1 page) |
7 March 2011 | Termination of appointment of Michel Churg as a director (1 page) |
7 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 June 2009 | Secretary appointed savio julian cotta (2 pages) |
16 June 2009 | Secretary appointed savio julian cotta (2 pages) |
20 May 2009 | Appointment terminated secretary stephen bayliss (1 page) |
20 May 2009 | Appointment terminated secretary stephen bayliss (1 page) |
25 February 2009 | Registered 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 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 February 2009 | Registered 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 2009 | Return made up to 23/02/09; full list of members (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 6 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
16 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 6 the grand union office park packet boat lane uxbridge middlesex UB8 2GH (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 March 2006 (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 March 2006 (2 pages) |
14 March 2007 | Registered 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 2007 | Registered 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 2007 | Registered office changed on 12/03/07 from: 6 the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 6 the grand union office park packet boat lane uxbridge UB8 2GH (1 page) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: 10 perivale industrial park horsenden la south greenford middlesex UB6 7RL (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 10 perivale industrial park horsenden la south greenford middlesex UB6 7RL (1 page) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
19 October 2004 | Location of register of members (1 page) |
19 October 2004 | Location of register of directors' interests (1 page) |
19 October 2004 | Location of register of directors' interests (1 page) |
19 October 2004 | Location of register of members (1 page) |
4 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
1 July 2003 | Return made up to 03/03/03; full list of members (5 pages) |
1 July 2003 | Return made up to 03/03/03; full list of members (5 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Secretary resigned;director resigned (1 page) |
22 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 03/03/01; full list of members (6 pages) |
4 April 2001 | Location of register of members (1 page) |
4 April 2001 | Location of register of members (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (2 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
12 July 2000 | Return made up to 03/03/00; full list of members (14 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
12 July 2000 | Return made up to 03/03/00; full list of members (14 pages) |
12 November 1999 | Return made up to 03/03/99; full list of members (5 pages) |
12 November 1999 | Return made up to 03/03/99; full list of members (5 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Secretary resigned (1 page) |
29 June 1998 | Memorandum and Articles of Association (15 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Memorandum and Articles of Association (15 pages) |
22 June 1998 | Company name changed closeidea LIMITED\certificate issued on 22/06/98 (2 pages) |
22 June 1998 | Company name changed closeidea LIMITED\certificate issued on 22/06/98 (2 pages) |
3 March 1998 | Incorporation (13 pages) |
3 March 1998 | Incorporation (13 pages) |