Company NameRadial Europe Properties Limited
Company StatusDissolved
Company Number06228418
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Joanna Claire Conner
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 07 July 2015)
RoleManager Account
Country of ResidenceEngland
Correspondence AddressEllerslie Coronation Road
Ascot
Berkshire
SL5 9LQ
Director NameSarah Rogers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 day after company formation)
Appointment Duration1 month (resigned 31 May 2007)
RoleMarketing Manager
Correspondence AddressGround Floor
6 Petrie Road
Lee On Solent
Hampshire
PO13 9JB
Director NameWinston Rogers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(1 day after company formation)
Appointment Duration1 month (resigned 31 May 2007)
RoleManager
Correspondence Address53 Dartmouth Road
Portsmouth
Hampshire
PO3 5DT
Director NameMr David John Houghton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(5 months, 2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 26 October 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDaylesford Nursery Road
Loughton
Essex
IG10 4EF
Director NameMr Kingsley (Keng Tuck) Goh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed26 November 2007(7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Laurel Way
London
N20 8HT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

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

Shareholders

450 at £1Joanna Claire Conner
45.00%
Ordinary
450 at £1Winston Barry Rogers
45.00%
Ordinary
100 at £1Kingsley Keng Tuck Goh
10.00%
Ordinary

Financials

Year2014
Net Worth-£224,799
Cash£25,893
Current Liabilities£1,035,646

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
5 September 2014Compulsory strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(3 pages)
8 May 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1,000
(3 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
27 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
27 May 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
29 May 2009Director's change of particulars / joanna conner / 01/05/2008 (1 page)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 May 2009Director's change of particulars / joanna conner / 01/05/2008 (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
20 May 2009Accounting reference date shortened from 30/04/2009 to 30/06/2008 (1 page)
20 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
20 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 February 2009Appointment terminated director kingsley goh (1 page)
10 February 2009Appointment terminated director kingsley goh (1 page)
2 July 2008Capitals not rolled up (2 pages)
2 July 2008Capitals not rolled up (2 pages)
24 June 2008Return made up to 26/04/08; full list of members (4 pages)
24 June 2008Return made up to 26/04/08; full list of members (4 pages)
29 November 2007Ad 01/10/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Ad 01/10/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
29 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Ad 27/04/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
26 April 2007Incorporation (11 pages)
26 April 2007Incorporation (11 pages)