RADIO-TECH LIMITED
Overview
| Company Name | RADIO-TECH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02849727 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RADIO-TECH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RADIO-TECH LIMITED located?
| Registered Office Address | Misbourne Court Rectory Way HP7 0DE Amersham Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RADIO-TECH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RADIO-TECH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 14, 2024 |
What are the latest filings for RADIO-TECH LIMITED?
| 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 | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Marc Arthur Ronchetti as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen William Lawrence Gunning as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Marc Arthur Ronchetti on May 13, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Peter Fish as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Alun Jenkins as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Marc Arthur Ronchetti as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RADIO-TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Mark Alun | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | 251250580001 | |||||||
| GUNNING, Stephen William Lawrence | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 169256730001 | |||||
| JENKINS, Mark Alun | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 251236390001 | |||||
| AITKEN, Scott | Secretary | Hubberd Road Little Canfield CM6 1GW Dunmow 7 Essex United Kingdom | British | 135643090001 | ||||||
| BACK, Brian Morrie | Secretary | Clovers Perry Green SG10 6EH Much Hadham Hertfordshire | British | 10308200003 | ||||||
| CEPE, Belinda | Secretary | Sawbridgeworth Road Little Hallingbury, CM22 7QU Nr Bishops Stortford Long Bar Hertfordshire | British | 128693360001 | ||||||
| CHESNEY, Carol Tredway | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | 157056580001 | |||||||
| LLEWELLYN, Jeremy Norman | Secretary | Brummell Place Walfords Close CM17 0DF Old Harlow 12 Essex | British | 129437570001 | ||||||
| PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
| AITKEN, Scott | Director | Hubberd Road Little Canfield CM6 1GW Dunmow 7 Essex United Kingdom | United Kingdom | British | 135643090002 | |||||
| ASEFESO, Ade | Director | Malkin Drive Church Langley CM17 9WH Harlow 23 Essex United Kingdom | England | British | 105478350002 | |||||
| BACK, Brian Morrie | Director | Long Bar Sawbridgeworth Road Little Hallingbury CM22 7QU Bishops Stortford Hertfordshire | England | British | 10308200005 | |||||
| BACK, Roy Morrie | Director | 76 Goldings Road IG10 2QN Loughton Essex | British | 36281290001 | ||||||
| CEPE, Belinda | Director | Overbridge House 41 Weald Hall Lane Thornwood Common CM16 6NB Epping Essex | British | 43201920001 | ||||||
| FISH, Robert Peter | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | Wales | British | 111647030002 | |||||
| LLEWELLYN, Jeremy Norman | Director | Brummell Place Walfords Close CM17 0DF Old Harlow 12 Essex | British | 129437570001 | ||||||
| LOWERY, Christopher | Director | Chalet Florissant 1936 Verbier Switzerland | British | 117475390001 | ||||||
| PANESAR, Inderpal Singh | Director | 11 San Juan Drive RM16 6LQ Chafford Hundred Essex | England | British | 113430650002 | |||||
| RICHARDSON, Andrew John | Director | Warwick Road Chadwick End B93 0BU Solihull The Mews House West Midlands | British | 132142760001 | ||||||
| RONCHETTI, Marc Arthur | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 247980780002 | |||||
| SMOLEY, David Marcus | Director | 29 Chancellors SG15 6YB Arlesey Bedfordshire | England | British | 57536870004 | |||||
| STAMPER, Allan | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | England | British | 6843870001 | |||||
| PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of RADIO-TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halma Plc | Apr 06, 2016 | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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