RADIANT SYSTEMS UK LIMITED

RADIANT SYSTEMS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRADIANT SYSTEMS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04444635
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RADIANT SYSTEMS UK LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is RADIANT SYSTEMS UK LIMITED located?

    Registered Office Address
    Clarence House Rushmore Hill
    Pratts Bottom
    BR6 7LZ Orpington
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of RADIANT SYSTEMS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CANALCHIME LIMITEDMay 22, 2002May 22, 2002

    What are the latest accounts for RADIANT SYSTEMS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for RADIANT SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to May 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2012

    Statement of capital on Jul 24, 2012

    • Capital: GBP 1
    SH01

    Appointment of Stuart Duncan Henderson as a director on Mar 30, 2012

    3 pagesAP01

    Appointment of Benjamin Major Gale as a director on Mar 30, 2012

    3 pagesAP01

    Termination of appointment of Mark Edward Haidet as a director on Oct 17, 2011

    1 pagesTM01

    Termination of appointment of John Herbert Heyman as a director on Aug 24, 2011

    1 pagesTM01

    Termination of appointment of Alon Goren as a director on Aug 24, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to May 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    19 pagesAA

    Annual return made up to May 22, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Alon Goren on May 22, 2010

    2 pagesCH01

    Termination of appointment of Jordan Company Secretaries Limited as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    16 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    16 pagesAA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Who are the officers of RADIANT SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALE, Benjamin Major
    Prince Of Wales Drive
    SW11 4HP London
    26 Cyril Mansions
    United Kingdom
    Director
    Prince Of Wales Drive
    SW11 4HP London
    26 Cyril Mansions
    United Kingdom
    United KingdomBritish157355600002
    HENDERSON, Stuart Duncan
    Cranmore Lane
    GU11 3AJ Aldershot
    39a
    Hampshire
    United Kingdom
    Director
    Cranmore Lane
    GU11 3AJ Aldershot
    39a
    Hampshire
    United Kingdom
    United KingdomBritish162590490001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    GOREN, Alon
    11580 Vista Forest Drive
    Alpharetta
    Georgia
    30005
    Usa
    Director
    11580 Vista Forest Drive
    Alpharetta
    Georgia
    30005
    Usa
    UsaAmerican83033320001
    GOREN, Erez
    1015 Tullamore Place
    Alpharetta
    Georgia 30022
    Usa
    Director
    1015 Tullamore Place
    Alpharetta
    Georgia 30022
    Usa
    American78627580001
    HAIDET, Mark Edward
    5351 Vernon Lake Drive
    FOREIGN Dunwoody
    Georgia 30338-3526
    Usa
    Director
    5351 Vernon Lake Drive
    FOREIGN Dunwoody
    Georgia 30338-3526
    Usa
    UsaAmerican127686190001
    HEYMAN, John Herbert
    1280 Heards Ferry Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    Director
    1280 Heards Ferry Road
    FOREIGN Atlanta
    Georgia 30328
    Usa
    UsaUnited States127685840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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