London
EC3R 7NE
Secretary Name | Mr Shaun Richard James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Software |
Country of Residence | United Kingdom |
Correspondence Address | 55 Mark Lane London EC3R 7NE |
Director Name | Ms Bridget Mary McGrade |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Flat 68 Asher Way London E1W 2JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | radiastech.com |
---|
Registered Address | 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dr Shaun Richard James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,991 |
Cash | £839 |
Current Liabilities | £55,848 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
7 December 2001 | Delivered on: 12 December 2001 Satisfied on: 11 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1C, pennybank chambers great eastern street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
5 March 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
26 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
25 February 2020 | Secretary's details changed for Mr Shaun Richard James Smith on 25 February 2020 (1 page) |
25 February 2020 | Director's details changed for Mr Shaun Richard James Smith on 26 February 2019 (2 pages) |
25 February 2020 | Director's details changed for Mr Shaun Richard James Smith on 25 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
25 February 2020 | Director's details changed for Mr Shaun Richard James Smith on 25 February 2020 (2 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
1 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
2 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
9 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
25 August 2016 | Termination of appointment of Bridget Mary Mcgrade as a director on 1 June 2016 (1 page) |
25 August 2016 | Termination of appointment of Bridget Mary Mcgrade as a director on 1 June 2016 (1 page) |
12 May 2016 | Register(s) moved to registered office address 55 Mark Lane London EC3R 7NE (1 page) |
12 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Register(s) moved to registered office address 55 Mark Lane London EC3R 7NE (1 page) |
12 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 27 Mortimer Street London W1T 3BL (1 page) |
16 April 2015 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 27 Mortimer Street London W1T 3BL (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 July 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 October 2010 | Director's details changed for Dr Shaun Richard James Smith on 25 February 2010 (2 pages) |
21 October 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Bridget Mary Mcgrade on 25 February 2010 (3 pages) |
21 October 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Dr Shaun Richard James Smith on 25 February 2010 (2 pages) |
21 October 2010 | Director's details changed for Bridget Mary Mcgrade on 25 February 2010 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 25 February 2009 with a full list of shareholders (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 May 2008 | Return made up to 25/02/07; no change of members (7 pages) |
6 May 2008 | Return made up to 25/02/07; no change of members (7 pages) |
21 April 2008 | Return made up to 25/02/08; no change of members
|
21 April 2008 | Return made up to 25/02/08; no change of members
|
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 March 2006 | Return made up to 25/02/06; full list of members
|
15 March 2006 | Return made up to 25/02/06; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members
|
24 March 2005 | Return made up to 25/02/05; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
22 March 2004 | Return made up to 25/02/04; full list of members
|
22 March 2004 | Return made up to 25/02/04; full list of members
|
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 February 2003 | Return made up to 25/02/03; full list of members
|
20 February 2003 | Return made up to 25/02/03; full list of members
|
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
23 April 2001 | Return made up to 25/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 June 2000 | Return made up to 25/02/00; full list of members
|
23 June 2000 | Return made up to 25/02/00; full list of members
|
28 March 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
28 March 2000 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Incorporation (16 pages) |
25 February 1999 | Incorporation (16 pages) |