Company NameJames Radley Estate Agents Ltd
Company StatusDissolved
Company Number07734091
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAmjad Judge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleReal Estates
Country of ResidenceUnited Kingdom
Correspondence Address110 Cedar House Hempstead Road
Watford
Hertfordshire
WD17 4LA
Director NameMr Amjad Judge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address2 Colne Way Court
Watford
WD24 7NE

Location

Registered AddressUnit 2 Colne Way Court
Colne Way
Watford
WD24 7NE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Shareholders

80 at £1Mussarat Bhatti
80.00%
Ordinary
20 at £1Amjad Judge
20.00%
Ordinary

Financials

Year2014
Net Worth-£84,982
Cash£6
Current Liabilities£4,618

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Registered office address changed from 187-189 st. Albans Road Watford Herts WD24 5BH United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from Unit 2 Colne Way Court Colne Way Watford WD24 7NE England on 23 September 2013 (1 page)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Registered office address changed from Unit 2 Colne Way Court Colne Way Watford WD24 7NE England on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 187-189 St. Albans Road Watford Herts WD24 5BH United Kingdom on 23 September 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
31 August 2012Registered office address changed from 63 Flanders Court 12-14 st. Albans Road Watford Herts WD17 1BN United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 63 Flanders Court 12-14 St. Albans Road Watford Herts WD17 1BN United Kingdom on 31 August 2012 (1 page)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Register inspection address has been changed (1 page)
22 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from 110 Shepherds Bush Road London Middlesex W6 7PD on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 110 Shepherds Bush Road London Middlesex W6 7PD on 20 August 2012 (1 page)
29 May 2012Registered office address changed from Belmont House 187/189 st Albans Road Watford Hertfordshire WD24 5BH United Kingdom on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from Belmont House 187/189 St Albans Road Watford Hertfordshire WD24 5BH United Kingdom on 29 May 2012 (2 pages)
9 December 2011Registered office address changed from Unit 2 Colne Way Court Watford WD24 7NE United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 2 Colne Way Court Watford WD24 7NE United Kingdom on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Unit 2 Colne Way Court Watford WD24 7NE United Kingdom on 9 December 2011 (1 page)
14 September 2011Appointment of Amjad Judge as a director on 9 August 2011 (3 pages)
14 September 2011Appointment of Amjad Judge as a director (3 pages)
25 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
25 August 2011Statement of capital following an allotment of shares on 15 August 2011
  • GBP 100
(3 pages)
9 August 2011Incorporation (20 pages)
9 August 2011Incorporation (20 pages)