Company NameRadnor Walk Investments (Brompton) Limited
Company StatusDissolved
Company Number04909295
CategoryPrivate Limited Company
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date8 March 2011 (13 years, 1 month 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 Thomas Henry Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2009(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 08 March 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStillington
Wykehurst Lane, Ewhurst
Cranleigh
Surrey
GU6 7PE
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Plumpton Lane
Plumpton
East Sussex
BN7 3AH
Secretary NamePaul William Nicholson
NationalityBritish
StatusClosed
Appointed17 January 2011(7 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (closed 08 March 2011)
RoleCompany Director
Correspondence AddressThe Old Mill House Plumpton Lane
Plumpton
Lewes
East Sussex
BN7 3AH
Director NameAndrew Mark Burbridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleAccountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park View
New Malden
Surrey
KT3 4AY
Director NamePeter George Martin
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleCompany Director Chairman
Correspondence AddressBeverley Wood Beverley Lane
Coombe Hill
Kingston Upon Thames
Surrey
KT2 7EE
Director NameThomas Henry Martin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleSurveyor Company Director
Correspondence Address82 Oakley Street
London
SW3 3NP
Secretary NameAndrew Mark Burbridge
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleAccountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Park View
New Malden
Surrey
KT3 4AY
Director NameMr Michael Roy Benton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Walpole Street
London
SW3 4QS
Secretary NameMichael Roy Benton
NationalityBritish
StatusResigned
Appointed10 June 2010(6 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 January 2011)
RoleCompany Director
Correspondence Address36 Walpole Street
London
SW3 4QS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2011Appointment of Paul William Nicholson as a director (3 pages)
16 February 2011Appointment of Paul William Nicholson as a director (3 pages)
11 February 2011Termination of appointment of Michael Benton as a secretary (2 pages)
11 February 2011Termination of appointment of Michael Benton as a director (2 pages)
11 February 2011Termination of appointment of Michael Benton as a director (2 pages)
11 February 2011Termination of appointment of Michael Benton as a secretary (2 pages)
9 February 2011Appointment of Paul William Nicholson as a secretary (3 pages)
9 February 2011Appointment of Paul William Nicholson as a secretary (3 pages)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(6 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders
Statement of capital on 2010-09-28
  • GBP 1
(6 pages)
25 September 2010Register inspection address has been changed (2 pages)
25 September 2010Register(s) moved to registered inspection location (2 pages)
25 September 2010Register inspection address has been changed (2 pages)
25 September 2010Register(s) moved to registered inspection location (2 pages)
21 July 2010Appointment of Michael Roy Benton as a director (3 pages)
21 July 2010Appointment of Michael Roy Benton as a director (3 pages)
21 July 2010Appointment of Michael Roy Benton as a secretary (3 pages)
21 July 2010Appointment of Michael Roy Benton as a secretary (3 pages)
15 July 2010Termination of appointment of Andrew Burbridge as a director (2 pages)
15 July 2010Termination of appointment of Andrew Burbridge as a secretary (2 pages)
15 July 2010Termination of appointment of Andrew Burbridge as a director (2 pages)
15 July 2010Termination of appointment of Andrew Burbridge as a secretary (2 pages)
16 December 2009Full accounts made up to 5 April 2009 (11 pages)
16 December 2009Full accounts made up to 5 April 2009 (11 pages)
16 December 2009Full accounts made up to 5 April 2009 (11 pages)
26 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
11 July 2009Appointment Terminated Director peter martin (1 page)
11 July 2009Appointment terminated director peter martin (1 page)
11 July 2009Director appointed thomas henry martin (3 pages)
11 July 2009Director appointed thomas henry martin (3 pages)
30 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
30 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
30 January 2009Accounts for a small company made up to 5 April 2008 (5 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
23 September 2008Return made up to 23/09/08; full list of members (3 pages)
10 March 2008Accounts for a small company made up to 5 April 2007 (5 pages)
10 March 2008Accounts for a small company made up to 5 April 2007 (5 pages)
10 March 2008Accounts for a small company made up to 5 April 2007 (5 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
16 October 2007Return made up to 23/09/07; full list of members (2 pages)
3 March 2007Full accounts made up to 5 April 2006 (12 pages)
3 March 2007Full accounts made up to 5 April 2006 (12 pages)
3 March 2007Full accounts made up to 5 April 2006 (12 pages)
27 October 2006Return made up to 23/09/06; full list of members (2 pages)
27 October 2006Return made up to 23/09/06; full list of members (2 pages)
21 April 2006Full accounts made up to 5 April 2005 (13 pages)
21 April 2006Full accounts made up to 5 April 2005 (13 pages)
21 April 2006Full accounts made up to 5 April 2005 (13 pages)
25 November 2005Return made up to 23/09/05; full list of members (2 pages)
25 November 2005Return made up to 23/09/05; full list of members (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 April 2005Full accounts made up to 5 April 2004 (13 pages)
6 April 2005Full accounts made up to 5 April 2004 (13 pages)
6 April 2005Full accounts made up to 5 April 2004 (13 pages)
24 December 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
24 December 2004Return made up to 23/09/04; full list of members (6 pages)
24 December 2004Return made up to 23/09/04; full list of members (6 pages)
24 December 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003Director resigned (1 page)
23 September 2003Incorporation (19 pages)