Company NameRadcell Limited
Company StatusDissolved
Company Number06638335
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Sugath Asanga Samaratunga
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleTelecommunications & It
Country of ResidenceUnited Kingdom
Correspondence Address212 Hanworth Road
Hampton
Middlesex
TW12 3EP
Secretary NameDilini Suranga Samaratunga
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address212 Hanworth Road
Hampton
Middlesex
TW12 3EP

Location

Registered Address34 Lawrence Avenue
New Malden
Surrey
KT3 5LY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Dilini Suranga Samaratunga & Sugath Asanga Samaratunga
100.00%
Ordinary

Financials

Year2014
Net Worth£1,057
Cash£8,217

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
25 May 2016Application to strike the company off the register (3 pages)
25 May 2016Application to strike the company off the register (3 pages)
23 August 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
23 August 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
8 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 200
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Registered office address changed from C/O Dias and Dias Business Solutions Ltd 34 Lawrence Avenue New Malden Surrey KT3 5LY United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Registered office address changed from C/O Dias and Dias Business Solutions Ltd 34 Lawrence Avenue New Malden Surrey KT3 5LY United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from C/O Dias and Dias Business Solutions Ltd 34 Lawrence Avenue New Malden Surrey KT3 5LY United Kingdom on 7 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
8 July 2011Director's details changed for Sugath Asanga Samaratunga on 4 July 2011 (2 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
8 July 2011Director's details changed for Sugath Asanga Samaratunga on 4 July 2011 (2 pages)
8 July 2011Director's details changed for Sugath Asanga Samaratunga on 4 July 2011 (2 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 October 2010Registered office address changed from the Printworks 4a Blake Mews Kew Gardens Richmond upon Thames TW9 3GA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Printworks 4a Blake Mews Kew Gardens Richmond upon Thames TW9 3GA on 4 October 2010 (1 page)
4 October 2010Registered office address changed from the Printworks 4a Blake Mews Kew Gardens Richmond upon Thames TW9 3GA on 4 October 2010 (1 page)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 04/07/09; full list of members (3 pages)
22 September 2009Return made up to 04/07/09; full list of members (3 pages)
22 September 2009Registered office changed on 22/09/2009 from 212 hanworth road hampton middlesex TW12 3EP (1 page)
22 September 2009Registered office changed on 22/09/2009 from 212 hanworth road hampton middlesex TW12 3EP (1 page)
4 July 2008Incorporation (14 pages)
4 July 2008Incorporation (14 pages)