Company NameRadius Control Solutions Limited
Company StatusDissolved
Company Number06403531
CategoryPrivate Limited Company
Incorporation Date18 October 2007(16 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)
Previous NameARDO Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Robert Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed28 July 2008(9 months, 2 weeks after company formation)
Appointment Duration7 years (closed 04 August 2015)
RoleConsultant To Finacial Institutions
Country of ResidenceUnited Kingdom
Correspondence Address103 Elm Tree Court
Elm Tree Road
London
NW8 9JT
Director NameMrs Marjorie Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2012(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 04 August 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tyn Y Groesffordd
Llanbedr Dyffryn Clwyd
Ruthin
Clwyd
LL15 1SS
Wales
Director NameLondon 1st Accounting Services Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address103 Elm Tree Court
Elm Tree Road
London
NW8 9JT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Mr David Robert Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£28,593
Cash£44,098
Current Liabilities£15,505

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
11 October 2012Appointment of Mrs Marjorie Harrison as a director (2 pages)
11 October 2012Appointment of Mrs Marjorie Harrison as a director (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Director's details changed for Mr David Robert Harrison on 1 January 2011 (2 pages)
30 August 2011Director's details changed for Mr David Robert Harrison on 1 January 2011 (2 pages)
30 August 2011Director's details changed for Mr David Robert Harrison on 1 January 2011 (2 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
26 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 December 2009Director's details changed for Mr David Robert Harrison on 1 December 2009 (2 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Mr David Robert Harrison on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr David Robert Harrison on 1 December 2009 (2 pages)
13 October 2009Registered office address changed from 16 Adelaide Court Abbey Road London NW8 9AE on 13 October 2009 (1 page)
13 October 2009Registered office address changed from 16 Adelaide Court Abbey Road London NW8 9AE on 13 October 2009 (1 page)
12 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 April 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
21 April 2009Accounting reference date shortened from 05/04/2009 to 31/12/2008 (1 page)
27 January 2009Return made up to 18/10/08; full list of members (3 pages)
27 January 2009Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
5 November 2008Accounting reference date shortened from 05/04/2009 to 05/04/2008 (1 page)
5 November 2008Accounting reference date shortened from 05/04/2009 to 05/04/2008 (1 page)
22 September 2008Company name changed ardo solutions LIMITED\certificate issued on 22/09/08 (2 pages)
22 September 2008Company name changed ardo solutions LIMITED\certificate issued on 22/09/08 (2 pages)
26 August 2008Registered office changed on 26/08/2008 from 70 north end road west kensington london W14 9EP (1 page)
26 August 2008Director appointed mr david robert harrison (1 page)
26 August 2008Registered office changed on 26/08/2008 from 70 north end road west kensington london W14 9EP (1 page)
26 August 2008Accounting reference date extended from 31/10/2008 to 05/04/2009 (1 page)
26 August 2008Appointment terminated director london 1ST accounting services LIMITED (1 page)
26 August 2008Accounting reference date extended from 31/10/2008 to 05/04/2009 (1 page)
26 August 2008Director appointed mr david robert harrison (1 page)
26 August 2008Appointment terminated director london 1ST accounting services LIMITED (1 page)
2 July 2008Appointment terminated secretary london 1ST secretaries LIMITED (1 page)
2 July 2008Appointment terminated secretary london 1ST secretaries LIMITED (1 page)
18 October 2007Incorporation (9 pages)
18 October 2007Incorporation (9 pages)