RADII LIMITED
Overview
| Company Name | RADII LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03760430 |
| 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 RADII LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RADII LIMITED located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RADII LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILTENSIDE LIMITED | Apr 28, 1999 | Apr 28, 1999 |
What are the latest accounts for RADII LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for RADII 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Walder as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Peter Ward as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Hudson as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Kaweh Niroomand as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cynthia Russo as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Amanda Gradden as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom* on Jul 24, 2012 | 2 pages | AD01 | ||||||||||
Who are the officers of RADII LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| CHESTERTON, Robert | Secretary | 14 Parkfield Close B62 0HL Halesowen West Midlands | British | 64119450001 | ||||||||||
| DEAN, Lindsay Michael Arthur | Secretary | 23 Barrow Lane HU13 0PJ Hessle North Humberside | British | 64119370001 | ||||||||||
| HORN, Nigel David | Secretary | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Secretary | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Other | 123425810001 | ||||||||||
| JOHNSON, Robin Simon | Secretary | 25 Thirlmere Road Muswell Hill N10 2DL London | British | 11498320001 | ||||||||||
| LEEK, Marcus | Secretary | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| SHIPLEY, John Richard | Secretary | 145 Beech Road Elloughton HU15 1JZ Brough East Yorkshire | British | 95088790001 | ||||||||||
| WALDER, Stephen | Secretary | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire | British | 170877920001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| CHESTERTON, Robert | Director | 14 Parkfield Close B62 0HL Halesowen West Midlands | British | 64119450001 | ||||||||||
| COOKSLEY, Graeme | Director | 19 Charmer Fussweg Zug 6300 Switzerland | New Zealander | 122786180001 | ||||||||||
| DEAN, Lindsay Michael Arthur | Director | 23 Barrow Lane HU13 0PJ Hessle North Humberside | British | 64119370001 | ||||||||||
| EARHART, Stephen | Director | Brittens Lane Salford MK17 8BE Milton Keynes 1 Buckinghamshire United Kingdom | United States | 133153450001 | ||||||||||
| FROST, Andrew Neil | Director | Royal Bank House High Street Ayton TD14 5QJ Eyemouth Berwickshire | British | 64505800001 | ||||||||||
| GRADDEN, Amanda Jane | Director | Flat 2 10a Market Mews W1J 7BZ London | England | British | 77425910003 | |||||||||
| GREENOUGH, Michael | Director | 711 Pintail Court Granbury Texas 76049 Usa | Canadian | 123427350001 | ||||||||||
| HORN, Nigel David | Director | Featherbow House Ratley OX15 6DS Banbury Oxfordshire | British | 109926660001 | ||||||||||
| ISAACSON, Kirk Jeffrey, Mr. | Director | 1110 Fox Glen Drive St Charles Illinois 60174 Usa | Usa | Other | 123425810001 | |||||||||
| LEEK, Marcus | Director | 7 Gloster Drive CV8 2TU Kenilworth Warwickshire | British | 115960470001 | ||||||||||
| MEADE, Michael Gerald | Director | 54 Clapham Common North Side SW4 9RX London | England | British,Irish | 142059750001 | |||||||||
| MITCHELL, Robert Neil Whyte | Director | 50 Leckford Road Jericho OX2 6HY Oxford Oxfordshire | British | 116745740001 | ||||||||||
| NIROOMAND, Kaweh | Director | The Grove SL1 1QP Slough 6-8 Berkshire | Germany | German | 168370860001 | |||||||||
| NORTH, Malcolm Bernard | Director | Three Trees 2 Highgate Cherry Burton HU17 7RR Beverley Hull | British | 64119400003 | ||||||||||
| PEARMAN, Mark Chalice | Director | The Old Rectory Honiley CV8 1NP Kenilworth Warwickshire | United Kingdom | British | 57516220003 | |||||||||
| PEAURT, Stephen Neal | Director | Ridge House Green Street Holt LL13 9JF Wrexham Clwyd | British | 64119310002 | ||||||||||
| PRINCE, Peter | Director | 8 The Chase SL5 7UJ Ascot Berkshire | United States Of America | British | 125228870001 | |||||||||
| RUSSO, Cynthia | Director | The Grove SL1 1QP Slough 6-8 Berkshire | United States Of America | American | 150393130001 | |||||||||
| STUBBS, Alan | Director | 4 Sandmoor Drive Alwoodley LS17 7DG Leeds West Yorkshire | British | 44856840005 | ||||||||||
| TAYLOR, Keith Wilhall | Director | Dove Cottage Sly Corner Lee Common HP16 9LD Great Missenden Bucks | England | British | 119095470001 | |||||||||
| WALDER, Stephen | Director | The Grove SL1 1QP Slough 6-8 Berkshire | United Kingdom | British | 41833080003 | |||||||||
| WARD, Frank Peter | Director | The Grove SL1 1QP Slough 6-8 Berkshire | United Kingdom | Irish | 118809190001 | |||||||||
| WINTER, Andre Clifton Milton | Director | 82 The Looms Parkgate CH64 6RF Neston Wirral, Cheshire | United Kingdom | British | 126792670001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does RADII LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 11, 1999 Delivered On Jun 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of keyman life policy | Created On Jun 11, 1999 Delivered On Jun 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy and all sums assured by it and all bonuses and benefits which may arise under it and all right title and interest in the policy. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over intellectual property rights | Created On Jun 11, 1999 Delivered On Jun 22, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first fixed charge all of the compays right title and interest in and to the patents the trademarks the software the intellectual property rights licences to the bank. See the mortgage charge document for full details. | ||||
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