Company NameShort Radius It Limited
Company StatusDissolved
Company Number05440503
CategoryPrivate Limited Company
Incorporation Date29 April 2005(18 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Paige
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed09 May 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2008)
RoleIT Consultant
Correspondence AddressFlat 9 12 Theed Street
Waterside House
London
SE1 8ST
Secretary NameCamilla Gregg
NationalityBritish
StatusClosed
Appointed09 May 2005(1 week, 3 days after company formation)
Appointment Duration3 years, 3 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressFlat 9 12 Theed Street
Waterside House
London
SE1 8ST
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressFlat 9 Waterside House
12 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Return made up to 29/04/07; full list of members (2 pages)
27 April 2007Registered office changed on 27/04/07 from: 23 cloudesley mansions cloudesley place london N1 0ED (1 page)
28 June 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
2 June 2006Registered office changed on 02/06/06 from: 17 ferry road twickenham TW1 3DW (1 page)
11 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (1 page)