Company NameThe Radionic Society Limited
Company StatusDissolved
Company Number07265831
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Geoffrey Malden Bourne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStable End St Thomas Street
Deddington
Oxfordshire
OX15 0SY
Director NameDr Linda Elizabeth Fellows
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleRadionic Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1-3 B Broadfield Road
Folkestone
Kent
CT20 2JT
Director NameMr Michael Mark Picker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 66 Weymouth Street
London
W1G 6NZ

Location

Registered AddressSuite 140 72
Great Titchfield Street
London
W1W 7QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 26 May 2014 no member list (4 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 26 May 2013 no member list (4 pages)
31 May 2013Director's details changed for Michael Mark Picker on 10 August 2012 (2 pages)
31 May 2013Director's details changed for Michael Mark Picker on 10 August 2012 (2 pages)
31 May 2013Annual return made up to 26 May 2013 no member list (4 pages)
31 May 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
30 May 2013Registered office address changed from 72 Suite 140 Great Tichfield Street London W1W 7QW England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 72 Suite 140 Great Tichfield Street London W1W 7QW England on 30 May 2013 (1 page)
29 May 2013Registered office address changed from Suite 47 28 Old Brompton Road South Kensington London SW7 3SS United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Suite 47 28 Old Brompton Road South Kensington London SW7 3SS United Kingdom on 29 May 2013 (1 page)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
7 June 2012Annual return made up to 26 May 2012 no member list (4 pages)
20 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
20 June 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
15 June 2011Registered office address changed from Suite 49 2 Lansdowne Row Mayfair London W1J 6HL England on 15 June 2011 (1 page)
15 June 2011Registered office address changed from Suite 49 2 Lansdowne Row Mayfair London W1J 6HL England on 15 June 2011 (1 page)
14 June 2011Annual return made up to 26 May 2011 no member list (4 pages)
14 June 2011Annual return made up to 26 May 2011 no member list (4 pages)
27 October 2010Registered office address changed from 36 Airedale Avenue Chiswick London W4 2NW on 27 October 2010 (1 page)
27 October 2010Registered office address changed from 36 Airedale Avenue Chiswick London W4 2NW on 27 October 2010 (1 page)
26 May 2010Incorporation (38 pages)
26 May 2010Incorporation (38 pages)