GOODMANS RADIO PLC
Overview
Company Name | GOODMANS RADIO PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 01101402 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOODMANS RADIO PLC?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GOODMANS RADIO PLC located?
Registered Office Address | Unit 4, Maple Grove Business Centre Lawrence Road TW4 6DR Hounslow England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOODMANS RADIO PLC?
Company Name | From | Until |
---|---|---|
BUSH RADIO PUBLIC LIMITED COMPANY | Dec 31, 1981 | Dec 31, 1981 |
INTERSTATE ELECTRONICS LIMITED | Mar 13, 1973 | Mar 13, 1973 |
What are the latest accounts for GOODMANS RADIO PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for GOODMANS RADIO PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on Sep 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on Sep 03, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on Sep 03, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on May 22, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Harvard International Limited as a person with significant control on Oct 16, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on Oct 16, 2017 | 1 pages | AD01 | ||||||||||
Second filing of the annual return made up to Apr 19, 2016 | 19 pages | RP04AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Termination of appointment of Zhuoyan Xu as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Lei Li as a director on Mar 06, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Xuhui Zhou on Oct 14, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of GOODMANS RADIO PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LI, Lei | Director | No. 336 Yuhou North Road Siming District Xiamen Room 101 Fujian China | China | Chinese | Director | 227805350001 | ||||||||
ZHOU, Xuhui | Director | Unit 1, Building 22, Borui Garden, Qingyang Avenue Qingyang District Chengdu City 1a, Sichuan Provence China | China | Chinese | Chairman | 188849730002 | ||||||||
GRIMSDELL, Colin Raymond | Secretary | The Waterfront Elstree Road WD6 3BS Elstree Harvard House Hertfordshire | British | 152564020001 | ||||||||||
MALIN, John Edwin | Secretary | High Gable 4 Tudor Close Page Street Mill Hill NW7 2BG London | British | 3414850002 | ||||||||||
REGNARD, Jemma Mary | Secretary | Breakspear Place Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor | British | 191427580001 | ||||||||||
PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
ASHLEY, Michael | Director | Breakspear Place Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | United Kingdom | British | Director | 100809770003 | ||||||||
DILLON, Philip David | Director | The Corner House Berry Lane MK17 8HS Aspley Guise Bedfordshire | British | Sales Director | 37115750002 | |||||||||
GRIMSDELL, Colin Raymond | Director | The Waterfront Elstree Road WD6 3BS Elstree Harvard House Hertfordshire | England | British | Director | 211048630001 | ||||||||
HARRIS, Daniel Bruce | Director | The Dell House 16 Cobden Hill WD7 7JR Radlett Hertfordshire | United Kingdom | British | Company Director | 3939710004 | ||||||||
HARRIS, John Eric | Director | The Vines 14 Grove End Road St Johns Wood NW8 9LB London | United Kingdom | British | Company Chairman | 146229560001 | ||||||||
KELLY, Paul Michael | Director | 43 The Square Peabody Estate Hamersmith W6 9PX London | United Kingdom | British | Director | 78577220001 | ||||||||
LEE, Malcolm Walter | Director | 2 Valley Close Wengeo Lane SG13 1BD Ware Hertfordshire | British | Company Director | 15326720002 | |||||||||
MALIN, John Edwin | Director | Tudor Close Page Street Mill Hill NW7 2BG London High Gable 4 | United Kingdom | British | Company Director | 3414850002 | ||||||||
ONEILL, Paul James | Director | 145 High Street Stony Stratford MK11 1AT Milton Keynes Buckinghamshire | British | Director | 54107150001 | |||||||||
ROSE, Andrew David | Director | 1 Gills Hill Lane WD7 8DD Radlett Hertfordshire | England | British | Chartered Accountant | 9826690002 | ||||||||
SELLS, Richard | Director | 17 Kingsbury Avenue AL3 4TA St Albans Hertfordshire | British | Company Director | 15707730001 | |||||||||
TAYLOR, Mark Robert | Director | Breakspear Place Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | England | English | Ceo | 175837760001 | ||||||||
THOMPSON, Ribert | Director | Breakspear Place Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 163385790001 | ||||||||
TODD, Daniel | Director | 15 Howarde Court SG1 3DF Old Stevenage Hertfordshire | British | Buying Director | 86968190002 | |||||||||
XU, Zhuoyan | Director | Breakspear Place Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor Herts Uk | England | Chinese | None | 147314580002 |
Who are the persons with significant control of GOODMANS RADIO PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harvard International Limited | Apr 06, 2016 | Citibase Watford 42-44 Clarendon Road WD17 1JJ Watford Suite 105a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOODMANS RADIO PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Jul 02, 1984 Delivered On Jul 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Worrial works, wharf road, enfield t/n ngl 477157. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0