RADICAL LIMITED

Register to unlock more data on OkredoRegister

RADICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857530

Incorporation date

27/09/1993

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1993)
dot icon06/10/2015
Final Gazette dissolved following liquidation
dot icon06/07/2015
Liquidators' statement of receipts and payments to 2015-06-24
dot icon06/07/2015
Return of final meeting in a members' voluntary winding up
dot icon30/11/2014
Registered office address changed from Ground Floor, Statesman House Stafferton Way Maidenhead Berkshire SL6 1AD to 55 Baker Street London W1U 7EU on 2014-12-01
dot icon27/11/2014
Declaration of solvency
dot icon27/11/2014
Insolvency resolution
dot icon27/11/2014
Resolutions
dot icon27/11/2014
Appointment of a voluntary liquidator
dot icon11/08/2014
Statement of capital on 2014-08-12
dot icon11/08/2014
Statement by directors
dot icon11/08/2014
Solvency statement dated 04/08/14
dot icon11/08/2014
Resolutions
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon17/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon17/07/2013
Director's details changed for Fraser Methren Ironside on 2013-05-20
dot icon23/10/2012
Accounts for a dormant company made up to 2012-09-30
dot icon14/08/2012
Resolutions
dot icon19/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon20/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon15/12/2010
Accounts for a dormant company made up to 2010-09-30
dot icon10/08/2010
Statement of company's objects
dot icon10/08/2010
Resolutions
dot icon18/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon18/07/2010
Director's details changed for Fraser Methren Ironside on 2009-10-01
dot icon18/07/2010
Director's details changed for Ewan Tulloch Macgill French on 2009-10-01
dot icon18/07/2010
Director's details changed for Mr Andrew Charles Bannister on 2009-10-01
dot icon18/07/2010
Director's details changed for Mr Kevin Jock Boake on 2009-10-01
dot icon18/07/2010
Secretary's details changed for Ms Patricia Frances Emery on 2009-10-01
dot icon17/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/08/2009
Return made up to 17/07/09; full list of members
dot icon25/01/2009
Full accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon30/09/2008
Director appointed mr kevin jock boake
dot icon15/06/2008
Full accounts made up to 2007-09-30
dot icon18/11/2007
New secretary appointed
dot icon18/11/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon08/10/2007
Return made up to 28/09/07; full list of members
dot icon07/10/2007
Secretary resigned
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon26/06/2007
Registered office changed on 27/06/07 from: 3RD floor medici court 67-69 new bond street london W1S 1DF
dot icon05/03/2007
New director appointed
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon04/01/2007
Registered office changed on 05/01/07 from: suite A8, kebbell house delta gain carpenders park hertfordshire WD19 5BE
dot icon04/01/2007
Director resigned
dot icon26/10/2006
Return made up to 28/09/06; full list of members
dot icon23/02/2006
Accounts for a small company made up to 2005-09-30
dot icon14/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon28/12/2005
Ad 11/11/05--------- £ si [email protected]=1040 £ ic 800/1840
dot icon07/12/2005
Secretary resigned;director resigned
dot icon29/09/2005
Director's particulars changed
dot icon29/09/2005
Return made up to 28/09/05; full list of members
dot icon29/09/2005
Registered office changed on 30/09/05 from: suite A8 kebbell house carpenders park herts. WD19 5BE.
dot icon10/02/2005
Accounts for a small company made up to 2004-09-30
dot icon04/01/2005
Resolutions
dot icon21/10/2004
Return made up to 28/09/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2003-09-30
dot icon16/05/2004
New director appointed
dot icon16/05/2004
New director appointed
dot icon19/10/2003
Return made up to 28/09/03; full list of members
dot icon20/02/2003
Accounts for a small company made up to 2002-09-30
dot icon05/12/2002
Return made up to 28/09/02; full list of members
dot icon05/12/2002
Ad 25/04/02--------- £ si [email protected]=760 £ ic 40/800
dot icon05/12/2002
Nc inc already adjusted 25/04/02
dot icon05/12/2002
S-div 25/04/02
dot icon05/11/2002
Particulars of mortgage/charge
dot icon17/06/2002
Accounts for a small company made up to 2001-09-30
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Resolutions
dot icon18/10/2001
Return made up to 28/09/01; full list of members
dot icon16/07/2001
Accounts for a small company made up to 2000-09-30
dot icon17/12/2000
Return made up to 28/09/00; full list of members
dot icon09/10/2000
£ ic 100/40 25/09/00 £ sr 60@1=60
dot icon28/09/2000
Director resigned
dot icon09/03/2000
Accounts for a small company made up to 1999-09-30
dot icon15/12/1999
Resolutions
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon23/11/1999
Return made up to 28/09/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-09-30
dot icon22/10/1998
Return made up to 28/09/98; no change of members
dot icon25/05/1998
Full accounts made up to 1997-09-30
dot icon28/10/1997
Return made up to 28/09/97; full list of members
dot icon03/04/1997
Accounts for a small company made up to 1996-09-30
dot icon30/10/1996
Return made up to 28/09/96; no change of members
dot icon01/02/1996
Accounts for a small company made up to 1995-09-30
dot icon05/11/1995
Return made up to 28/09/95; no change of members
dot icon01/03/1995
Accounts for a small company made up to 1994-09-30
dot icon16/10/1994
Return made up to 28/09/94; full list of members
dot icon21/11/1993
Accounting reference date notified as 30/09
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Ad 28/10/93--------- £ si 98@1=98 £ ic 2/100
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon27/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Andrew Roy
Secretary
27/09/1993 - 28/11/1999
1
Palmer, Andrew Roy
Director
27/09/1993 - 24/09/2000
2
Westguard, Tanya Jane
Director
30/04/2004 - 11/12/2006
-
COMPANY DIRECTORS LIMITED
Nominee Director
27/09/1993 - 27/09/1993
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/09/1993 - 27/09/1993
68517

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RADICAL LIMITED

RADICAL LIMITED is an(a) Dissolved company incorporated on 27/09/1993 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RADICAL LIMITED?

toggle

RADICAL LIMITED is currently Dissolved. It was registered on 27/09/1993 and dissolved on 06/10/2015.

Where is RADICAL LIMITED located?

toggle

RADICAL LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does RADICAL LIMITED do?

toggle

RADICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RADICAL LIMITED?

toggle

The latest filing was on 06/10/2015: Final Gazette dissolved following liquidation.