Company NameRadionet Limited
Company StatusDissolved
Company Number03912771
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameGeorge Howard
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleManager
Correspondence AddressFlat 4 Weir Road
London
SW12 0NA
Secretary NameDouglas Charles Richardson
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOakdene Church Road
Claygate
Esher
Surrey
KT10 0JP
Director NameAlexander Briley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 2001)
RoleCompany Director
Correspondence Address9 Robert Bell House
Eveline Lowe Estate
London
SE16 3SP
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address16a Pratt Street
London
NW1 0BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,640
Cash£265
Current Liabilities£2,245

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
23 May 2002Registered office changed on 23/05/02 from: 4 weir road london SW12 0NA (1 page)
12 March 2002Return made up to 25/01/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 February 2001Director resigned (1 page)
7 February 2001Return made up to 25/01/01; full list of members (6 pages)
30 October 2000Ad 15/09/00--------- £ si 97@1=97 £ ic 3/100 (2 pages)
16 October 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 March 2000Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Director resigned (1 page)
25 January 2000Incorporation (18 pages)