RADICLE PROJECTS PLC

Register to unlock more data on OkredoRegister

RADICLE PROJECTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05164857

Incorporation date

27/06/2004

Size

Group

Contacts

Registered address

Registered address

UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2004)
dot icon22/04/2012
Final Gazette dissolved following liquidation
dot icon22/01/2012
Liquidators' statement of receipts and payments to 2011-12-20
dot icon22/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon19/04/2011
Statement of affairs with form 4.19
dot icon19/04/2011
Appointment of a voluntary liquidator
dot icon19/04/2011
Resolutions
dot icon12/04/2011
Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 2011-04-13
dot icon16/11/2010
Appointment of Myles Stewart-Hesketh as a secretary
dot icon16/11/2010
Termination of appointment of Andrew Monk as a director
dot icon16/11/2010
Termination of appointment of Timothy Bennett as a director
dot icon16/11/2010
Termination of appointment of Timothy Bennett as a secretary
dot icon22/07/2010
Director's details changed for Timothy Bennett on 2010-05-05
dot icon22/07/2010
Secretary's details changed for Timothy Bennett on 2010-05-05
dot icon22/07/2010
Register(s) moved to registered inspection location
dot icon22/07/2010
Register inspection address has been changed
dot icon21/07/2010
Annual return made up to 2010-06-28 with bulk list of shareholders
dot icon01/07/2010
Director's details changed for Timothy Bennett on 2010-05-05
dot icon01/07/2010
Secretary's details changed for Timothy Bennett on 2010-05-05
dot icon01/07/2010
Statement of company's objects
dot icon10/03/2010
Appointment of Mr Andrew Anthony Monk as a director
dot icon23/02/2010
Termination of appointment of Cetc (Nominees) Limited as a secretary
dot icon31/01/2010
Statement of capital following an allotment of shares on 2010-01-12
dot icon21/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon13/01/2010
Resolutions
dot icon19/09/2009
Secretary appointed timothy bennett
dot icon09/08/2009
Return made up to 28/06/09; bulk list available separately
dot icon15/07/2009
Secretary's Change of Particulars / cetc (nominees) LIMITED / 01/06/2009 / HouseName/Number was: , now: quadrant house; Street was: quadrant house floor 6, now: floor 6; Area was: 17 thomas more street, thomas more square, now: 4 thomas more square
dot icon15/07/2009
Appointment Terminated Director charles johnson
dot icon17/03/2009
Appointment Terminated Director marc winer
dot icon17/03/2009
Appointment Terminated Director michael finniston
dot icon15/02/2009
Memorandum and Articles of Association
dot icon15/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon15/02/2009
Resolutions
dot icon08/02/2009
Director appointed myles stewart-hesketh
dot icon08/02/2009
Director appointed john mclennan
dot icon10/07/2008
Return made up to 28/06/08; full list of members
dot icon12/05/2008
Director appointed charles peter johnson
dot icon12/05/2008
Secretary's Change of Particulars / cetc (nominees) LIMITED / 02/01/2008 / HouseName/Number was: , now: quadrant house floor 6; Street was: 4TH floor st alphage house, now: 17 thomas more street; Area was: 2 fore street, now: thomas more square; Post Code was: EC2Y 5DH, now: E1W 1YW
dot icon06/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon02/01/2008
Resolutions
dot icon09/12/2007
Secretary resigned
dot icon09/12/2007
New secretary appointed
dot icon22/07/2007
Return made up to 28/06/07; bulk list available separately
dot icon22/07/2007
Director's particulars changed
dot icon27/06/2007
Particulars of mortgage/charge
dot icon06/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon13/11/2006
Ad 03/11/06--------- £ si [email protected]=4500 £ ic 573719/578219
dot icon13/11/2006
Ad 03/11/06--------- £ si [email protected]=10155 £ ic 563564/573719
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/10/2006
New secretary appointed
dot icon21/08/2006
Return made up to 28/06/06; bulk list available separately
dot icon21/08/2006
Location of register of members address changed
dot icon30/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon16/01/2006
Memorandum and Articles of Association
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon11/12/2005
Registered office changed on 12/12/05 from: 1 hay hill berkeley square london W1 6DH
dot icon09/10/2005
Return made up to 28/06/05; full list of members
dot icon09/10/2005
Director's particulars changed
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon30/08/2005
Resolutions
dot icon25/08/2005
Ad 03/08/05--------- £ si [email protected]=87988 £ ic 475576/563564
dot icon25/08/2005
Ad 03/08/05--------- £ si [email protected]=241345 £ ic 234231/475576
dot icon07/06/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon06/06/2005
Secretary resigned
dot icon26/05/2005
Statement of affairs
dot icon26/05/2005
Ad 14/02/05--------- £ si [email protected]=115939 £ ic 118292/234231
dot icon23/05/2005
Certificate of authorisation to commence business and borrow
dot icon23/05/2005
Application to commence business
dot icon23/05/2005
Ad 29/04/05--------- £ si [email protected]=18000 £ ic 100292/118292
dot icon23/05/2005
Ad 31/03/05--------- £ si [email protected]=40290 £ ic 60002/100292
dot icon08/05/2005
Ad 22/03/05--------- £ si [email protected]=60000 £ ic 2/60002
dot icon04/04/2005
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon21/03/2005
Director resigned
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Conso 14/02/05
dot icon15/03/2005
Resolutions
dot icon08/03/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon17/02/2005
Director resigned
dot icon13/02/2005
New secretary appointed;new director appointed
dot icon23/01/2005
Registered office changed on 24/01/05 from: 1 hay hill london W1J 6DH
dot icon10/01/2005
New director appointed
dot icon08/12/2004
Registered office changed on 09/12/04 from: 1 great cumberland place london W1H 7AL
dot icon08/12/2004
New director appointed
dot icon08/12/2004
Director resigned
dot icon29/11/2004
Memorandum and Articles of Association
dot icon24/11/2004
Certificate of change of name
dot icon02/11/2004
Memorandum and Articles of Association
dot icon26/10/2004
Certificate of change of name
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon27/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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
psc login icon

Officers

This information is available in our reports to registered users.

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 RADICLE PROJECTS PLC

RADICLE PROJECTS PLC is an(a) Dissolved company incorporated on 27/06/2004 with the registered office located at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW. There are currently 3 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 RADICLE PROJECTS PLC?

toggle

RADICLE PROJECTS PLC is currently Dissolved. It was registered on 27/06/2004 and dissolved on 22/04/2012.

Where is RADICLE PROJECTS PLC located?

toggle

RADICLE PROJECTS PLC is registered at UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London E1W 1YW.

What does RADICLE PROJECTS PLC do?

toggle

RADICLE PROJECTS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RADICLE PROJECTS PLC?

toggle

The latest filing was on 22/04/2012: Final Gazette dissolved following liquidation.