Company NameFund Radar Limited
Company StatusDissolved
Company Number07774178
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date5 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Adam David Amsterdam
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2020)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr Thomas Patrick Carey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMr David John Kelly
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193 Marsh Wall
London
E14 9SG
Director NameMrs Diana Eulalie Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ
Director NameMr Charles Rodney Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ
Secretary NameMr Peter John Taylor
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address1-2 City Business Centre
Hyde Street
Winchester
SO23 7TA
Director NameMr Mauro Baratta
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed14 October 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 501 Salisbury House
London Wall
London
EC2M 5QQ

Contact

Websitefund-radar.com
Telephone020 72324686
Telephone regionLondon

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Mackaywilliams LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£1,776
Cash£95,473
Current Liabilities£218,477

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 November 2020Final Gazette dissolved following liquidation (1 page)
5 August 2020Return of final meeting in a members' voluntary winding up (18 pages)
14 January 2020Declaration of solvency (6 pages)
23 December 2019Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 66 Prescot Street London E1 8NN on 23 December 2019 (2 pages)
20 December 2019Appointment of a voluntary liquidator (3 pages)
20 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
10 September 2019Registered office address changed from Suite 501 Salisbury House London Wall London EC2M 5QQ England to 8th Floor 20 Farringdon Street London EC4A 4AB on 10 September 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 November 2018Cessation of Mwb Ventures Limited as a person with significant control on 28 June 2018 (1 page)
16 November 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
16 November 2018Notification of Broadridge Analytics Solutions Limited as a person with significant control on 28 June 2018 (2 pages)
18 June 2018Termination of appointment of Mauro Baratta as a director on 7 June 2018 (1 page)
18 June 2018Appointment of Mr David John Kelly as a director on 7 June 2018 (2 pages)
18 June 2018Termination of appointment of Diana Eulalie Mackay as a director on 7 June 2018 (1 page)
18 June 2018Appointment of Mr Adam David Amsterdam as a director on 7 June 2018 (2 pages)
18 June 2018Termination of appointment of Charles Rodney Williams as a director on 7 June 2018 (1 page)
18 June 2018Termination of appointment of Peter John Taylor as a secretary on 7 June 2018 (1 page)
18 June 2018Appointment of Mr Thomas Patrick Carey as a director on 7 June 2018 (2 pages)
14 June 2018Registered office address changed from 1-2 City Business Centre Hyde Street Winchester SO23 7TA to Suite 501 Salisbury House London Wall London EC2M 5QQ on 14 June 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 April 2016Director's details changed for Mr Charles Rodney Williams on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mrs Diana Eulalie Mackay on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Charles Rodney Williams on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mrs Diana Eulalie Mackay on 7 April 2016 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages)
13 November 2015Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
25 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mr Charles Rodney Williams on 1 November 2012 (2 pages)
25 September 2013Director's details changed for Mrs Diana Eulalie Mackay on 1 November 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
29 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
29 March 2012Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
14 September 2011Incorporation (23 pages)
14 September 2011Incorporation (23 pages)