Company NameRadial Europe Limited
Company StatusDissolved
Company Number05972106
CategoryPrivate Limited Company
Incorporation Date19 October 2006(17 years, 6 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Joanna Claire Conner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2007(6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Secretary NameTaylors Secretaries Limited (Corporation)
StatusClosed
Appointed19 October 2006(same day as company formation)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressBattle House,, 1 East Barnet
Road, Barnet
Hertfordshire
EN4 8RR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts made up to 31 October 2007 (2 pages)
6 February 2009Accounts made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 January 2009Director's change of particulars / joanna conner / 01/05/2008 (2 pages)
13 January 2009Return made up to 19/10/08; full list of members (3 pages)
13 January 2009Return made up to 19/10/08; full list of members (3 pages)
13 January 2009Director's Change of Particulars / joanna conner / 01/05/2008 / Title was: , now: ms; HouseName/Number was: , now: ellerslie; Street was: 15 wellesley close, now: coronation road; Post Town was: bagshot, now: ascot; Region was: surrey, now: berkshire; Post Code was: GU19 5HB, now: SL5 9LQ (2 pages)
22 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
22 October 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
3 January 2008Return made up to 19/10/07; full list of members (2 pages)
3 January 2008Return made up to 19/10/07; full list of members (2 pages)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
1 December 2006Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006Ad 19/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
19 October 2006Incorporation (11 pages)
19 October 2006Incorporation (11 pages)