Company NameRadiate Harrow Cic
Company StatusDissolved
Company Number07751841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 August 2011(12 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NamePlan Harrow Cic

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameIitamaria Silvennoinen
StatusClosed
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressSignal House 16 Lyon Road
Harrow
Middlesex
HA1 2AG
Director NameMs Pritha Mukherjee
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed26 September 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House 16 Lyon Road
Harrow
Middlesex
HA1 2AG
Director NameKalpna Kerai
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2012(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Signal House 16 Lyon Road
Harrow
Middlesex
HA1 2AG
Director NameSteven Nzekwue
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2014(2 years, 5 months after company formation)
Appointment Duration5 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House 16 Lyon Road
Harrow
Middlesex
HA1 2LD
Director NameKevin Daniel Farrell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House 16 Lyon Road
Harrow
HA1 2AG
Director NameChristopher Stuart George
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(8 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House Lyon Road
Harrow
Middlesex
HA1 2AG
Director NameSteven Nzekwue
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignal House Lyon Road
Harrow
Middlesex
HA1 2AG
Director NameMrs Andrea Tracey Joseph
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(2 years, 3 months after company formation)
Appointment Duration7 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balmoral Road
Harrow
Middlesex
HA2 8TD

Contact

Telephone020 86166962
Telephone regionLondon

Location

Registered Address68 Station Road
Harrow
Middlesex
HA1 2SQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,972
Cash£36,300
Current Liabilities£9,434

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (18 pages)
5 October 2017Total exemption small company accounts made up to 31 December 2016 (18 pages)
3 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 May 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
5 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (18 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (18 pages)
31 March 2016Registered office address changed from 88-98 College Road 1st Floor Harrow Middlesex HA1 1BQ to 68 Station Road Harrow Middlesex HA1 2SQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 88-98 College Road 1st Floor Harrow Middlesex HA1 1BQ to 68 Station Road Harrow Middlesex HA1 2SQ on 31 March 2016 (1 page)
14 September 2015Annual return made up to 24 August 2015 no member list (5 pages)
14 September 2015Annual return made up to 24 August 2015 no member list (5 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (22 pages)
17 June 2015Total exemption small company accounts made up to 31 August 2014 (22 pages)
14 November 2014Registered office address changed from Signal House 16 Lyon Road Harrow Middlesex HA1 2AG to 88-98 College Road 1St Floor Harrow Middlesex HA1 1BQ on 14 November 2014 (1 page)
14 November 2014Registered office address changed from Signal House 16 Lyon Road Harrow Middlesex HA1 2AG to 88-98 College Road 1St Floor Harrow Middlesex HA1 1BQ on 14 November 2014 (1 page)
3 September 2014Annual return made up to 24 August 2014 no member list (5 pages)
3 September 2014Annual return made up to 24 August 2014 no member list (5 pages)
21 July 2014Termination of appointment of Andrea Tracey Joseph as a director on 16 July 2014 (1 page)
21 July 2014Termination of appointment of Andrea Tracey Joseph as a director on 16 July 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (20 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (20 pages)
10 March 2014Appointment of Andrea Tracey Joseph as a director (3 pages)
10 March 2014Appointment of Andrea Tracey Joseph as a director (3 pages)
19 February 2014Appointment of Steven Nzekwue as a director (3 pages)
19 February 2014Appointment of Steven Nzekwue as a director (3 pages)
10 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
10 September 2013Annual return made up to 24 August 2013 no member list (4 pages)
9 July 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
9 July 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
3 May 2013Termination of appointment of Steven Nzekwue as a director (2 pages)
3 May 2013Termination of appointment of Steven Nzekwue as a director (2 pages)
11 January 2013Appointment of Steven Nzekwue as a director (3 pages)
11 January 2013Appointment of Kalpna Kerai as a director (3 pages)
11 January 2013Appointment of Steven Nzekwue as a director (3 pages)
11 January 2013Appointment of Kalpna Kerai as a director (3 pages)
22 October 2012Change of name notice (2 pages)
22 October 2012Company name changed plan harrow CIC\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
22 October 2012Company name changed plan harrow CIC\certificate issued on 22/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
22 October 2012Change of name notice (2 pages)
5 October 2012Appointment of Pritha Mukherjee as a director (3 pages)
5 October 2012Appointment of Pritha Mukherjee as a director (3 pages)
5 October 2012Termination of appointment of Christopher George as a director (2 pages)
5 October 2012Annual return made up to 24 August 2012 (13 pages)
5 October 2012Annual return made up to 24 August 2012 (13 pages)
5 October 2012Termination of appointment of Christopher George as a director (2 pages)
24 May 2012Termination of appointment of Kevin Farrell as a director (2 pages)
24 May 2012Appointment of Christopher Stuart George as a director (3 pages)
24 May 2012Termination of appointment of Kevin Farrell as a director (2 pages)
24 May 2012Appointment of Christopher Stuart George as a director (3 pages)
24 August 2011Incorporation of a Community Interest Company (41 pages)
24 August 2011Incorporation of a Community Interest Company (41 pages)