Company NameRadarbeam Limited
DirectorSukhwinder Todd
Company StatusLiquidation
Company Number04446142
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sukhwinder Todd
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dove Close
Walsall
West Midlands
WS1 2LR
Secretary NameHardip Todd
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleManager
Correspondence Address2 Dove Close
Walsall
West Midlands
WS1 2LR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due6 June 2017 (overdue)

Filing History

29 January 2021Liquidators' statement of receipts and payments to 3 December 2020 (21 pages)
30 January 2020Liquidators' statement of receipts and payments to 3 December 2019 (21 pages)
20 February 2019Liquidators' statement of receipts and payments to 3 December 2018 (21 pages)
17 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages)
29 January 2018Liquidators' statement of receipts and payments to 3 December 2017 (20 pages)
3 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
3 February 2017Liquidators' statement of receipts and payments to 3 December 2016 (20 pages)
10 February 2016Liquidators statement of receipts and payments to 3 December 2015 (18 pages)
10 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (18 pages)
10 February 2016Liquidators' statement of receipts and payments to 3 December 2015 (18 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
22 January 2015Appointment of a voluntary liquidator (1 page)
22 January 2015Appointment of a voluntary liquidator (1 page)
30 December 2014Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages)
30 December 2014Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Russell Square House 10-12 Russell Square London WC1B 5LF on 30 December 2014 (2 pages)
19 December 2014Administrator's progress report to 26 November 2014 (11 pages)
19 December 2014Administrator's progress report to 26 November 2014 (11 pages)
4 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 December 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 November 2014Result of meeting of creditors (4 pages)
24 November 2014Result of meeting of creditors (4 pages)
9 July 2014Statement of administrator's proposal (25 pages)
9 July 2014Statement of administrator's proposal (25 pages)
27 May 2014Statement of affairs with form 2.14B/2.15B (7 pages)
27 May 2014Statement of affairs with form 2.14B/2.15B (7 pages)
14 April 2014Registered office address changed from 15a Wedge Street Walsall West Midlands WS1 2HQ on 14 April 2014 (2 pages)
14 April 2014Registered office address changed from 15a Wedge Street Walsall West Midlands WS1 2HQ on 14 April 2014 (2 pages)
11 April 2014Appointment of an administrator (3 pages)
11 April 2014Appointment of an administrator (3 pages)
30 July 2013Termination of appointment of Hardip Todd as a secretary (1 page)
30 July 2013Termination of appointment of Hardip Todd as a secretary (1 page)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 10,001
(4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 10,001
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 August 2009Return made up to 23/05/09; full list of members (3 pages)
11 August 2009Return made up to 23/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 30 May 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 30 May 2007 (7 pages)
15 September 2008Return made up to 23/05/08; full list of members (3 pages)
15 September 2008Return made up to 23/05/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: the exchange haslucks green road shirley solihull west midlands S90 2EL (1 page)
7 February 2008Registered office changed on 07/02/08 from: the exchange haslucks green road shirley solihull west midlands S90 2EL (1 page)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
3 June 2006Return made up to 23/05/06; full list of members (5 pages)
3 June 2006Return made up to 23/05/06; full list of members (5 pages)
21 September 2005Nc inc already adjusted 01/06/04 (1 page)
21 September 2005Nc inc already adjusted 01/06/04 (1 page)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Ad 11/11/04--------- £ si 10000@1 (2 pages)
21 September 2005Ad 11/11/04--------- £ si 10000@1 (2 pages)
21 July 2005Return made up to 23/05/05; full list of members (6 pages)
21 July 2005Return made up to 23/05/05; full list of members (6 pages)
12 April 2005Return made up to 23/05/04; full list of members (8 pages)
12 April 2005Return made up to 23/05/04; full list of members (8 pages)
17 November 2004Return made up to 24/03/03; full list of members (8 pages)
17 November 2004Return made up to 24/03/03; full list of members (8 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Registered office changed on 29/03/04 from: 2 dove close walsall west midlands WS1 2LR (1 page)
29 March 2004Registered office changed on 29/03/04 from: 2 dove close walsall west midlands WS1 2LR (1 page)
31 July 2003Return made up to 23/05/03; full list of members (6 pages)
31 July 2003Return made up to 23/05/03; full list of members (6 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
12 July 2002Director resigned (1 page)
12 July 2002Registered office changed on 12/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 July 2002Director resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 76 whitchurch road cardiff CF14 3LX (1 page)
12 July 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002Secretary resigned (1 page)
23 May 2002Incorporation (16 pages)
23 May 2002Incorporation (16 pages)