Company NameRadiant Systems UK (II) Limited
Company StatusDissolved
Company Number06547335
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years ago)
Dissolution Date24 March 2020 (4 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameStuart Duncan Henderson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2012(4 years after company formation)
Appointment Duration7 years, 12 months (closed 24 March 2020)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Cranmore Lane
Aldershot
Hampshire
GU11 3AJ
Director NameAlon Goren
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5790 Winterthur Lance
Atlanta
Georgia 30328
Foreign
Director NameMark Edward Haidet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5351 Vernon Lake Drive
Dunwoody
Georgia 30338-3526
Foreign
Director NameJohn Herbert Heyman
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1280 Heards Ferry Road
Atlanta
Georgia 30328
Foreign
Secretary NameMark Edward Haidet
NationalityAmerican
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5351 Vernon Lake Drive
Dunwoody
Georgia 30338-3526
Foreign
Director NameBenjamin Major Gale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(4 years after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cyril Mansions Prince Of Wales Drive
London
SW11 4HP
Director NameMr Richard Spencer Goodall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 5 Merchant Square
London
W2 1BQ

Contact

Websitehepos.com

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Rads International Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£878,699
Cash£5,462
Current Liabilities£908,764

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
17 December 2019Termination of appointment of Richard Spencer Goodall as a director on 12 December 2019 (1 page)
2 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
4 February 2019Cessation of Ncr Corporation as a person with significant control on 30 November 2018 (1 page)
4 February 2019Notification of Ncr Limited as a person with significant control on 30 November 2018 (2 pages)
9 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 April 2018Register inspection address has been changed from 101 Barbirolli Square Barbirolli Square Manchester M2 3DL England to 1 st. Peters Square Manchester M2 3DE (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
8 August 2016Register inspection address has been changed to 101 Barbirolli Square Barbirolli Square Manchester M2 3DL (1 page)
24 May 2016Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages)
24 May 2016Appointment of Mr Richard Spencer Goodall as a director on 19 May 2016 (2 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Clarence House Rushmore Hill Pratts Bottom Orpington Kent BR6 7LZ to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
16 May 2013Termination of appointment of Benjamin Gale as a director (2 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director (3 pages)
30 April 2012Appointment of Stuart Duncan Henderson as a director (3 pages)
30 April 2012Appointment of Benjamin Major Gale as a director (3 pages)
30 April 2012Appointment of Benjamin Major Gale as a director (3 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
18 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (14 pages)
6 March 2012Termination of appointment of John Heyman as a director (1 page)
6 March 2012Termination of appointment of Mark Haidet as a secretary (1 page)
6 March 2012Termination of appointment of John Heyman as a director (1 page)
6 March 2012Termination of appointment of Alon Goren as a director (1 page)
6 March 2012Termination of appointment of Mark Haidet as a director (1 page)
6 March 2012Termination of appointment of Mark Haidet as a director (1 page)
6 March 2012Termination of appointment of Alon Goren as a director (1 page)
6 March 2012Termination of appointment of Mark Haidet as a secretary (1 page)
16 September 2011Full accounts made up to 31 December 2010 (130 pages)
16 September 2011Full accounts made up to 31 December 2010 (130 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (2 pages)
27 November 2009Full accounts made up to 31 December 2008 (14 pages)
27 November 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (2 pages)
27 November 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Registered office changed on 25/08/2009 from jordans LTD 20 - 22 bedford row london WC1R 4JS (1 page)
25 August 2009Registered office changed on 25/08/2009 from jordans LTD 20 - 22 bedford row london WC1R 4JS (1 page)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 April 2009Return made up to 28/03/09; full list of members (4 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)