RADIUS LIMITED

Register to unlock more data on OkredoRegister

RADIUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03596837

Incorporation date

06/07/1998

Size

Dormant

Contacts

Registered address

Registered address

2 Burston Road, Putney, London SW15 6ARCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1998)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon16/06/2015
Declaration of solvency
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Appointment of a voluntary liquidator
dot icon16/06/2015
Resolutions
dot icon15/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon09/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon03/07/2014
Statement by directors
dot icon03/07/2014
Statement of capital on 2014-07-04
dot icon03/07/2014
Solvency statement dated 03/07/14
dot icon03/07/2014
Resolutions
dot icon19/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/05/2013
Satisfaction of charge 12 in full
dot icon26/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon06/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon12/07/2011
Director's details changed for Mr Simon Richard Downing on 2011-07-04
dot icon26/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon21/01/2010
Appointment of Phillip David Rowland as a director
dot icon06/12/2009
Termination of appointment of Michael Stoddard as a director
dot icon05/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/06/2009
Registered office changed on 04/06/2009 from plane tree crescent feltham middlesex TW13 7DT
dot icon31/05/2009
Return made up to 24/05/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon13/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon10/07/2008
Declaration of assistance for shares acquisition
dot icon10/07/2008
Declaration of assistance for shares acquisition
dot icon10/07/2008
Resolutions
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/06/2008
Return made up to 24/05/08; full list of members
dot icon09/08/2007
Full accounts made up to 2006-09-30
dot icon20/06/2007
Return made up to 24/05/07; full list of members
dot icon19/06/2007
Director resigned
dot icon23/07/2006
Full accounts made up to 2005-09-30
dot icon27/06/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon15/06/2006
Return made up to 24/05/06; full list of members
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon22/12/2005
Particulars of mortgage/charge
dot icon13/12/2005
Resolutions
dot icon13/12/2005
Resolutions
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Declaration of satisfaction of mortgage/charge
dot icon11/10/2005
Particulars of mortgage/charge
dot icon19/06/2005
Return made up to 24/05/05; full list of members
dot icon25/01/2005
Nc inc already adjusted 19/11/04
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon21/10/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Declaration of assistance for shares acquisition
dot icon20/10/2004
Declaration of assistance for shares acquisition
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon13/10/2004
Resolutions
dot icon11/10/2004
Particulars of mortgage/charge
dot icon27/09/2004
New secretary appointed;new director appointed
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Secretary resigned;director resigned
dot icon27/09/2004
New director appointed
dot icon21/09/2004
Memorandum and Articles of Association
dot icon13/09/2004
Memorandum and Articles of Association
dot icon13/09/2004
Resolutions
dot icon09/09/2004
Declaration of satisfaction of mortgage/charge
dot icon31/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon06/06/2004
Return made up to 24/05/04; full list of members
dot icon18/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Resolutions
dot icon09/06/2003
Return made up to 24/05/03; full list of members
dot icon07/05/2003
Declaration of satisfaction of mortgage/charge
dot icon28/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/10/2002
Declaration of satisfaction of mortgage/charge
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon28/07/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 24/05/02; full list of members
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 24/05/01; full list of members
dot icon17/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/08/2000
Particulars of mortgage/charge
dot icon11/08/2000
Particulars of mortgage/charge
dot icon10/08/2000
Amended full group accounts made up to 1999-12-31
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon31/07/2000
Declaration of satisfaction of mortgage/charge
dot icon26/07/2000
Certificate of re-registration from Public Limited Company to Private
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon26/07/2000
Resolutions
dot icon25/07/2000
Re-registration of Memorandum and Articles
dot icon25/07/2000
Application for reregistration from PLC to private
dot icon20/06/2000
Return made up to 24/05/00; full list of members
dot icon03/04/2000
Full group accounts made up to 1999-12-31
dot icon30/09/1999
Ad 20/09/99--------- £ si [email protected]=822 £ ic 54000/54822
dot icon30/09/1999
Resolutions
dot icon30/09/1999
£ nc 54000/54823 20/09/99
dot icon01/08/1999
Return made up to 07/07/99; full list of members
dot icon26/04/1999
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon14/03/1999
Director resigned
dot icon17/01/1999
Certificate of change of name
dot icon04/12/1998
Particulars of mortgage/charge
dot icon22/10/1998
Director resigned
dot icon01/10/1998
Director resigned
dot icon09/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
Particulars of mortgage/charge
dot icon08/09/1998
New director appointed
dot icon08/09/1998
New director appointed
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon07/09/1998
Resolutions
dot icon02/09/1998
Ad 26/08/98--------- £ si [email protected]=53998 £ ic 2/54000
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New secretary appointed;new director appointed
dot icon02/09/1998
Registered office changed on 03/09/98 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
dot icon02/09/1998
S-div 26/08/98
dot icon02/09/1998
£ nc 50000/54000 26/08/98
dot icon27/07/1998
Particulars of mortgage/charge
dot icon27/07/1998
Particulars of mortgage/charge
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon21/07/1998
Registered office changed on 22/07/98 from: 11 adam street london WC2N 6AA
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon08/07/1998
Certificate of authorisation to commence business and borrow
dot icon08/07/1998
Application to commence business
dot icon06/07/1998
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
OTHERS INTERESTS LTD
Corporate Director
06/07/1998 - 14/07/1998
36
Bland, Lawrence
Director
25/08/1998 - 12/09/2004
19
OFFSHELF LTD
Corporate Director
06/07/1998 - 14/07/1998
39
Bolland, Martin Keith
Secretary
14/07/1998 - 25/08/1998
3
Stoddard, Michael
Secretary
12/09/2004 - Present
22

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 RADIUS LIMITED

RADIUS LIMITED is an(a) Dissolved company incorporated on 06/07/1998 with the registered office located at 2 Burston Road, Putney, London SW15 6AR. 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 RADIUS LIMITED?

toggle

RADIUS LIMITED is currently Dissolved. It was registered on 06/07/1998 and dissolved on 07/04/2016.

Where is RADIUS LIMITED located?

toggle

RADIUS LIMITED is registered at 2 Burston Road, Putney, London SW15 6AR.

What does RADIUS LIMITED do?

toggle

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

What is the latest filing for RADIUS LIMITED?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.