RADII LIMITED

Register to unlock more data on OkredoRegister

RADII LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03760430

Incorporation date

27/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1999)
dot icon23/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon07/11/2016
First Gazette notice for voluntary strike-off
dot icon31/10/2016
Application to strike the company off the register
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon03/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/03/2015
Resolutions
dot icon25/02/2015
Termination of appointment of Stephen Walder as a secretary on 2015-02-26
dot icon25/02/2015
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2015-02-26
dot icon25/02/2015
Termination of appointment of Stephen Walder as a director on 2015-02-26
dot icon25/02/2015
Termination of appointment of Frank Peter Ward as a director on 2015-02-26
dot icon25/02/2015
Appointment of Mr David James Hudson as a director on 2015-02-26
dot icon25/02/2015
Appointment of Oracle Corporation Nominees Limited as a director on 2015-02-26
dot icon25/02/2015
Termination of appointment of Kaweh Niroomand as a director on 2015-02-26
dot icon25/02/2015
Termination of appointment of Cynthia Russo as a director on 2015-02-26
dot icon16/01/2015
Satisfaction of charge 3 in full
dot icon16/01/2015
Satisfaction of charge 2 in full
dot icon16/01/2015
Satisfaction of charge 1 in full
dot icon26/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/09/2012
Termination of appointment of Amanda Gradden as a director
dot icon23/07/2012
Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 2012-07-24
dot icon23/07/2012
Appointment of Stephen Walder as a secretary
dot icon23/07/2012
Appointment of Cynthia Russo as a director
dot icon22/07/2012
Appointment of Kaweh Niroomand as a director
dot icon17/06/2012
Appointment of Stephen Walder as a director
dot icon17/06/2012
Appointment of Mr Frank Peter Ward as a director
dot icon29/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-06-30
dot icon05/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-06-30
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a director
dot icon15/03/2010
Termination of appointment of Kirk Isaacson as a secretary
dot icon24/09/2009
Director appointed ms. Amanda jane gradden
dot icon02/09/2009
Appointment terminated director stephen earhart
dot icon02/09/2009
Appointment terminated director graeme cooksley
dot icon18/05/2009
Return made up to 28/04/09; full list of members
dot icon17/02/2009
Full accounts made up to 2008-06-30
dot icon29/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon09/09/2008
Director appointed mr stephen earhart
dot icon09/09/2008
Appointment terminated director peter prince
dot icon24/06/2008
Return made up to 28/04/08; full list of members
dot icon24/06/2008
Location of register of members
dot icon24/06/2008
Location of debenture register
dot icon24/06/2008
Registered office changed on 25/06/2008 from torex houghton hall park houghton regis dunstable bedfordshire LU5 5YG united kingdom
dot icon26/03/2008
Registered office changed on 27/03/2008 from east court hardwick business park noral way banbury oxfordshire OX16 2AF
dot icon17/01/2008
Accounting reference date extended from 30/06/07 to 30/06/08
dot icon06/12/2007
New director appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon15/11/2007
Full accounts made up to 2006-12-31
dot icon06/11/2007
Miscellaneous
dot icon17/10/2007
Accounting reference date shortened from 31/12/07 to 30/06/07
dot icon14/10/2007
Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN
dot icon31/07/2007
Secretary resigned
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New director appointed
dot icon30/07/2007
New secretary appointed;new director appointed
dot icon05/07/2007
Director resigned
dot icon17/06/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon28/05/2007
Return made up to 28/04/07; full list of members
dot icon28/05/2007
Location of register of members
dot icon28/05/2007
Location of debenture register
dot icon15/05/2007
New secretary appointed
dot icon15/05/2007
Secretary resigned
dot icon25/02/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon16/01/2007
Secretary resigned;director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon14/01/2007
New director appointed
dot icon11/05/2006
Return made up to 28/04/06; full list of members
dot icon11/05/2006
Location of register of members
dot icon07/02/2006
Accounts for a small company made up to 2005-06-30
dot icon07/02/2006
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon02/02/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Secretary resigned;director resigned
dot icon09/01/2006
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon09/01/2006
Registered office changed on 10/01/06 from: pavilion b melton court gibson lane melton hull east yorkshire HU14 3JA
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New secretary appointed;new director appointed
dot icon08/12/2005
Registered office changed on 09/12/05 from: 2 iridium court owen avenue priory park west hessle hull HU13 9PF
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon04/05/2005
Return made up to 28/04/05; full list of members
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon12/10/2004
Full accounts made up to 2004-06-30
dot icon07/10/2004
Director resigned
dot icon07/06/2004
Return made up to 28/04/04; change of members
dot icon07/06/2004
£ ic 326000/295000 07/08/03 £ sr 31000@1=31000
dot icon04/05/2004
New director appointed
dot icon03/05/2004
Full accounts made up to 2003-06-30
dot icon15/01/2004
New secretary appointed
dot icon06/07/2003
Return made up to 28/04/03; no change of members
dot icon01/07/2003
£ ic 419000/388000 28/01/03 £ sr 31000@1=31000
dot icon01/07/2003
£ ic 450000/419000 29/07/02 £ sr 31000@1=31000
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
Director resigned
dot icon05/10/2002
Full accounts made up to 2002-06-30
dot icon25/06/2002
Return made up to 28/04/02; full list of members; amend
dot icon07/05/2002
£ sr 31000@319000 02/10/01
dot icon07/05/2002
Return made up to 28/04/02; full list of members
dot icon29/01/2002
£ ic 388000/357000 24/01/02 £ sr 31000@1=31000
dot icon05/11/2001
£ ic 419000/388000 02/10/01 £ sr 31000@1=31000
dot icon18/10/2001
Registered office changed on 19/10/01 from: 2 iridium court owen avenue priory park west hessle north humberside HU13 9PF
dot icon09/10/2001
Full accounts made up to 2001-06-30
dot icon07/10/2001
£ ic 450000/419000 02/10/01 £ sr 31000@1=31000
dot icon31/05/2001
Return made up to 28/04/01; full list of members
dot icon27/02/2001
Registered office changed on 28/02/01 from: 47 queen street hull north humberside HU1 1UU
dot icon04/09/2000
Full accounts made up to 2000-06-30
dot icon04/09/2000
Resolutions
dot icon15/08/2000
Resolutions
dot icon15/05/2000
Return made up to 28/04/00; full list of members
dot icon10/08/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon03/08/1999
Certificate of change of name
dot icon27/06/1999
Registered office changed on 28/06/99 from: station court saint stephens square, hull north humberside HU1 3XL
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
Particulars of mortgage/charge
dot icon21/06/1999
New director appointed
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Resolutions
dot icon21/06/1999
Ad 11/06/99--------- £ si [email protected]=112499 £ ic 2/112501
dot icon21/06/1999
£ nc 1000/350000 11/06/99
dot icon21/06/1999
S-div 11/06/99
dot icon08/06/1999
New director appointed
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
New secretary appointed;new director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon12/05/1999
Registered office changed on 13/05/99 from: 6-8 underwood street london N1 7JQ
dot icon27/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 03/05/1999
38039
Taylor, Keith Wilhall
Director
12/02/2007 - 18/06/2007
73
Pearman, Mark Chalice
Director
20/12/2005 - 03/12/2006
85
Cooksley, Graeme
Director
04/07/2007 - 01/09/2009
47
Hudson, David James
Director
25/02/2015 - Present
61

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 RADII LIMITED

RADII LIMITED is an(a) Dissolved company incorporated on 27/04/1999 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. There are currently 2 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 RADII LIMITED?

toggle

RADII LIMITED is currently Dissolved. It was registered on 27/04/1999 and dissolved on 23/01/2017.

Where is RADII LIMITED located?

toggle

RADII LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does RADII LIMITED do?

toggle

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

What is the latest filing for RADII LIMITED?

toggle

The latest filing was on 23/01/2017: Final Gazette dissolved via voluntary strike-off.