Company NameKEIR Radnedge World Sport Service Limited
Company StatusDissolved
Company Number05423435
CategoryPrivate Limited Company
Incorporation Date13 April 2005(19 years ago)
Dissolution Date28 July 2015 (8 years, 8 months ago)

Business Activity

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

Directors

Director NameJonathan Keir Radnedge
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Cedar Court
The Drive
London
N3 1AE
Secretary NameAidan Keir Radnedge
NationalityBritish
StatusClosed
Appointed13 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address66 Lancaster Road
Barnet
Hertfordshire
EN4 8AP
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2005(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jonathan Keir Radnedge
100.00%
Ordinary

Financials

Year2014
Net Worth£371
Cash£1,838
Current Liabilities£13,351

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Compulsory strike-off action has been suspended (1 page)
7 May 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2010Director's details changed for Jonathan Keir Radnedge on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Jonathan Keir Radnedge on 15 March 2010 (2 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
11 May 2009Return made up to 13/04/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 April 2008Return made up to 13/04/08; full list of members (3 pages)
29 April 2008Return made up to 13/04/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 June 2007Return made up to 13/04/07; full list of members (2 pages)
8 June 2007Return made up to 13/04/07; full list of members (2 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 June 2006Return made up to 13/04/06; full list of members (2 pages)
7 June 2006Return made up to 13/04/06; full list of members (2 pages)
27 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Incorporation (20 pages)
13 April 2005Incorporation (20 pages)