Company NameRadiant Software Limited
Company StatusDissolved
Company Number08463311
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameRemarkable Macros Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Alex Jason Hamilton
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRadiant Law, Second Floor, 15 Long Lane
London
EC1A 9PN

Location

Registered AddressRadiant Law, Second Floor, 15
Long Lane
London
EC1A 9PN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Alex Hamilton
100.00%
Ordinary

Financials

Year2014
Net Worth£19
Current Liabilities£23,452

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
19 December 2017Application to strike the company off the register (3 pages)
19 December 2017Application to strike the company off the register (3 pages)
14 August 2017Registered office address changed from C/O Radiant Law We Work Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England to Radiant Law, Second Floor, 15 Long Lane London EC1A 9PN on 14 August 2017 (1 page)
14 August 2017Registered office address changed from C/O Radiant Law We Work Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW England to Radiant Law, Second Floor, 15 Long Lane London EC1A 9PN on 14 August 2017 (1 page)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
3 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 September 2016Registered office address changed from C/O Radiant Law 25 Southampton Buildings London WC2A 1AL England to C/O Radiant Law We Work Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW on 21 September 2016 (1 page)
21 September 2016Registered office address changed from C/O Radiant Law 25 Southampton Buildings London WC2A 1AL England to C/O Radiant Law We Work Waterhouse Square 3 Waterhouse Square 138 Holborn London EC1N 2SW on 21 September 2016 (1 page)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for Mr Alex Jason Hamilton on 28 December 2015 (2 pages)
4 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for Mr Alex Jason Hamilton on 28 December 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Registered office address changed from C/O Radiant 200 Gray's Inn Road London WC1X 8HF to C/O Radiant Law 25 Southampton Buildings London WC2A 1AL on 28 December 2015 (1 page)
28 December 2015Registered office address changed from C/O Radiant 200 Gray's Inn Road London WC1X 8HF to C/O Radiant Law 25 Southampton Buildings London WC2A 1AL on 28 December 2015 (1 page)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
5 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)