Company NameRadar Protection UK Ltd.
Company StatusDissolved
Company Number04053003
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr James Edward Croxson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressIsmanola Boxhill Road
Tadworth
Surrey
KT20 7JT
Secretary NameMr David John Miller
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodland Court
Dyke Road Avenue
Hove
East Sussex
BN3 6DP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAlpha Place
Garth Road
Morden
Surrey
SM4 4LX
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
29 July 2003Accounting reference date shortened from 31/08/03 to 28/02/03 (1 page)
29 July 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
4 July 2003Application for striking-off (1 page)
11 December 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
13 May 2002Secretary's particulars changed (1 page)
7 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
31 August 2001Return made up to 15/08/01; full list of members (6 pages)
30 August 2000Secretary resigned (1 page)
29 August 2000Ad 22/08/00--------- £ si 799@1=799 £ ic 1/800 (2 pages)