RADMAN HOUSE GROUP LIMITED

Register to unlock more data on OkredoRegister

RADMAN HOUSE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06264574

Incorporation date

31/05/2007

Size

Group

Contacts

Registered address

Registered address

C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2007)
dot icon15/03/2016
Final Gazette dissolved following liquidation
dot icon15/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon31/12/2014
Liquidators' statement of receipts and payments to 2014-10-30
dot icon30/12/2013
Liquidators' statement of receipts and payments to 2013-10-30
dot icon08/11/2012
Administrator's progress report to 2012-10-30
dot icon31/10/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3
dot icon17/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon17/08/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1
dot icon26/06/2012
Administrator's progress report to 2012-05-20
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2012
Result of meeting of creditors
dot icon19/01/2012
Statement of administrator's proposal
dot icon19/01/2012
Statement of affairs with form 2.14B
dot icon05/12/2011
Appointment of an administrator
dot icon01/12/2011
Appointment of an administrator
dot icon28/11/2011
Registered office address changed from Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2011-11-28
dot icon07/09/2011
Registered office address changed from Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom on 2011-09-07
dot icon20/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/05/2011
Group of companies' accounts made up to 2010-06-30
dot icon18/03/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/05/2010
Resolutions
dot icon25/05/2010
Cancellation of shares. Statement of capital on 2010-05-25
dot icon25/05/2010
Purchase of own shares.
dot icon06/05/2010
Certificate of change of name
dot icon28/04/2010
Resolutions
dot icon27/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon11/03/2010
Appointment of Sarah Jane Moore as a director
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2009
Appointment terminated secretary craig smith
dot icon23/04/2009
Director appointed mark stephen sprigg
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2009
Full accounts made up to 2008-06-30
dot icon03/03/2009
Registered office changed on 03/03/2009 from 5TH floor beaumont house beaumont road banbury oxfordshire OX16 1RH
dot icon05/02/2009
Appointment terminated director nikolas solomon
dot icon05/02/2009
Appointment terminated director michael sowerby
dot icon05/02/2009
Appointment terminated director craig smith
dot icon05/02/2009
Appointment terminated director david jehring
dot icon05/02/2009
Appointment terminated director ian judd
dot icon30/12/2008
Director appointed ian david judd
dot icon16/12/2008
Director appointed deborah susan jenkins
dot icon16/12/2008
Director appointed simon derek rebbetts
dot icon07/08/2008
Return made up to 31/05/08; full list of members
dot icon03/01/2008
Accounting reference date extended from 31/05/08 to 30/06/08
dot icon03/01/2008
Registered office changed on 03/01/08 from: hardwick house prospect place swindon wiltshire SN1 3LJ
dot icon06/12/2007
Particulars of contract relating to shares
dot icon06/12/2007
Ad 28/11/07--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon06/12/2007
Resolutions
dot icon06/12/2007
Resolutions
dot icon06/12/2007
£ nc 100/1000000 28/11/07
dot icon05/12/2007
Particulars of mortgage/charge
dot icon30/10/2007
Registered office changed on 30/10/07 from: hardwick house prospect place swindon wiltshire SN1 3LJ
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Secretary resigned
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New secretary appointed;new director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon25/10/2007
Secretary resigned
dot icon25/10/2007
Director resigned
dot icon25/10/2007
Registered office changed on 25/10/07 from: 14 fernbank close walderslade chatham kent ME5 9NH
dot icon31/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jehring, David, Dr
Director
12/10/2007 - 24/12/2008
8
Smith, Craig
Director
12/10/2007 - 24/12/2008
30
Mrs Sarah-Jane Moore
Director
05/03/2010 - Present
47
Buhagiar, Susan
Nominee Director
31/05/2007 - 12/10/2007
471
Buhagiar, Bryan
Nominee Secretary
31/05/2007 - 12/10/2007
126

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 RADMAN HOUSE GROUP LIMITED

RADMAN HOUSE GROUP LIMITED is an(a) Dissolved company incorporated on 31/05/2007 with the registered office located at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE. There are currently 4 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 RADMAN HOUSE GROUP LIMITED?

toggle

RADMAN HOUSE GROUP LIMITED is currently Dissolved. It was registered on 31/05/2007 and dissolved on 15/03/2016.

Where is RADMAN HOUSE GROUP LIMITED located?

toggle

RADMAN HOUSE GROUP LIMITED is registered at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE.

What does RADMAN HOUSE GROUP LIMITED do?

toggle

RADMAN HOUSE GROUP LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for RADMAN HOUSE GROUP LIMITED?

toggle

The latest filing was on 15/03/2016: Final Gazette dissolved following liquidation.