Company NameRadner Ltd
Company StatusDissolved
Company Number06307086
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed01 March 2012(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 February 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Paietta 2
Biella
1390 0
Director NameMr Augusto Pellegrino
Date of BirthJune 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2007(3 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressJ2
Piazzo Fillietroz
Nus-Aosta
11020
Director NameAlberto Caprotti
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2007(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address11 Via Giulio Uberti
Milano
20129
Italy
Director NameMr Antonio Laurino
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed03 April 2009(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address37/7 Via Chieri
Baldissero, Torino
Torino
10020
Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2011(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed25 May 2011(3 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
Director NameGabriella Susta
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2012(4 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
Secretary NameSandringham Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address61 Sandringham Road
Golders Green
London
NW11 9DR

Location

Registered Address34 Buckingham Palace Road
Suite 9
Belgravia, London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 March 2012Termination of appointment of Claudio Giordanetti as a director (1 page)
19 March 2012Appointment of Mr. Claudio Giordanetti as a director (2 pages)
19 March 2012Appointment of Mr. Claudio Giordanetti as a director (2 pages)
19 March 2012Appointment of Mr. Claudio Giordanetti as a director on 1 March 2012 (2 pages)
19 March 2012Termination of appointment of Gabriella Susta as a director (1 page)
19 March 2012Appointment of Mr. Claudio Giordanetti as a director on 1 March 2012 (2 pages)
19 March 2012Termination of appointment of Claudio Giordanetti as a director on 1 March 2012 (1 page)
19 March 2012Termination of appointment of Gabriella Susta as a director on 1 March 2012 (1 page)
8 March 2012Termination of appointment of Claudio Giordanetti as a director (1 page)
8 March 2012Termination of appointment of Claudio Giordanetti as a director on 1 March 2012 (1 page)
8 March 2012Appointment of Gabriella Susta as a director on 1 March 2012 (2 pages)
8 March 2012Appointment of Gabriella Susta as a director (2 pages)
11 November 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
11 November 2011Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia London SW1W 0RH United Kingdom on 11 November 2011 (1 page)
11 November 2011Register inspection address has been changed from C/O Buckingham Palace Road Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom (1 page)
11 November 2011Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom on 11 November 2011 (1 page)
11 November 2011Register inspection address has been changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom (1 page)
11 November 2011Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom on 11 November 2011 (1 page)
11 November 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
11 November 2011Register inspection address has been changed from 34 Buckingham Palace Road Suite 9 Belgravia, London England SW1W 0RH United Kingdom (1 page)
11 November 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-11-11
  • GBP 1
(3 pages)
11 November 2011Register inspection address has been changed from C/O Buckingham Palace Road Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH United Kingdom (1 page)
11 November 2011Registered office address changed from 34 Buckingham Palace Road Suite 9 Belgravia London SW1W 0RH United Kingdom on 11 November 2011 (1 page)
19 October 2011Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd. 61 Sandringham Road London NW11 9DR United Kingdom (1 page)
19 October 2011Register(s) moved to registered office address (1 page)
19 October 2011Register(s) moved to registered office address (1 page)
19 October 2011Register inspection address has been changed from C/O Sandringham Secretarial Services Ltd. 61 Sandringham Road London NW11 9DR United Kingdom (1 page)
9 August 2011Registered office address changed from , 6th Floor International House 223 Regent Street, London, W1B 2QD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from , 6Th Floor International House 223 Regent Street, London, W1B 2QD on 9 August 2011 (1 page)
9 August 2011Registered office address changed from , 6Th Floor International House 223 Regent Street, London, W1B 2QD on 9 August 2011 (1 page)
21 July 2011Registered office address changed from , 34 Buckingham Palace Road, Suite 9 Belgravia, London, SW1W 0RH, United Kingdom on 21 July 2011 (2 pages)
21 July 2011Registered office address changed from , 34 Buckingham Palace Road, Suite 9 Belgravia, London, SW1W 0RH, United Kingdom on 21 July 2011 (2 pages)
31 May 2011Registered office address changed from , 61 Sandringham Road, Golders Green, London, NW11 9DR on 31 May 2011 (1 page)
31 May 2011Registered office address changed from , 34 Buckingham Palace Road, Suite 9, Belgravia, London, England, SW1W 0RH, United Kingdom on 31 May 2011 (1 page)
31 May 2011Registered office address changed from , 61 Sandringham Road, Golders Green, London, NW11 9DR on 31 May 2011 (1 page)
31 May 2011Registered office address changed from , 34 Buckingham Palace Road, Suite 9, Belgravia, London, England, SW1W 0RH, United Kingdom on 31 May 2011 (1 page)
29 May 2011Appointment of Mr. Claudio Giordanetti as a director (2 pages)
29 May 2011Appointment of Mr. Claudio Giordanetti as a director (2 pages)
29 May 2011Termination of appointment of Antonio Laurino as a director (1 page)
29 May 2011Termination of appointment of Antonio Laurino as a director (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Limited as a secretary (1 page)
10 May 2011Termination of appointment of Sandringham Secretarial Services Limited as a secretary (1 page)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 September 2010Register(s) moved to registered inspection location (1 page)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
14 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Antonio Laurino on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Antonio Laurino on 1 October 2009 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Director's details changed for Mr Antonio Laurino on 1 October 2009 (2 pages)
14 September 2010Register inspection address has been changed (1 page)
14 September 2010Secretary's details changed for Sandringham Secretarial Services Limited on 1 October 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (3 pages)
17 April 2009Accounts made up to 31 July 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 April 2009Director appointed mr antonio laurino (1 page)
6 April 2009Appointment terminated director alberto caprotti (1 page)
6 April 2009Director appointed mr antonio laurino (1 page)
6 April 2009Appointment Terminated Director alberto caprotti (1 page)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
26 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 July 2007Incorporation (17 pages)
9 July 2007Incorporation (17 pages)