Company NameRadiant Fish Limited
Company StatusDissolved
Company Number06497858
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Niall Brendan O Kelly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dodges Farm Cottages
Goudhurst Road Marden
Tonbridge
Kent
TN12 9NQ
Director NameMr Robert Bruce Wakelam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silverthorn Drive
Longdean Park
Hemel Hempstead
HP3 8BU
Secretary NameMr Niall Brendan O'Kelly
NationalityIrish
StatusClosed
Appointed08 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dodges Farm Cottages
Goudhurst Road
Marden
Kent
TN12 9NQ

Contact

Websiteradiantfish.co.uk

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500 at £0.1Mr Niall Brendan O'kelly
50.00%
Ordinary
500 at £0.1Mr Robert Bruce Wakelam
50.00%
Ordinary

Financials

Year2014
Net Worth£28,325

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Application to strike the company off the register (3 pages)
26 February 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 March 2012Registered office address changed from King & King, Chartered Accountants, Roxburghe House 273/287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 March 2012Registered office address changed from King & King, Chartered Accountants, Roxburghe House 273/287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Registered office address changed from King & King, Chartered Accountants, Roxburghe House 273/287 Regent Street London W1B 2HA on 2 March 2012 (1 page)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
11 December 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (3 pages)
27 April 2009Return made up to 08/03/09; full list of members (5 pages)
27 April 2009Return made up to 08/03/09; full list of members (5 pages)
8 February 2008Incorporation (12 pages)
8 February 2008Incorporation (12 pages)