RADLEY VENTURES NOMINEES LIMITED

RADLEY VENTURES NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRADLEY VENTURES NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08507038
    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 RADLEY VENTURES NOMINEES LIMITED?

    • Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. (47749) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other human health activities (86900) / Human health and social work activities

    Where is RADLEY VENTURES NOMINEES LIMITED located?

    Registered Office Address
    Savoy House
    Savoy Circus
    W3 7DA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RADLEY VENTURES NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASTROWAY PROJECTS LTDApr 26, 2013Apr 26, 2013

    What are the latest accounts for RADLEY VENTURES NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for RADLEY VENTURES NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    2 pagesAA

    Termination of appointment of Michael Leigh Scott Tinling as a director on Jul 19, 2017

    1 pagesTM01

    Cessation of Michael Leigh Scott Tinling as a person with significant control on Jul 19, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 26, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2016

    Statement of capital on Jun 30, 2016

    • Capital: GBP 1
    SH01

    Sub-division of shares on Dec 17, 2015

    5 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub division 17/12/2015
    RES13

    Appointment of Mr Michael Leigh Scott Tinling as a director on Jan 22, 2016

    2 pagesAP01

    Appointment of Mr Colin Andrew Mcwhirter as a director on Jan 22, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Lorraine Powers as a director on Mar 19, 2015

    1 pagesTM01

    Appointment of Mr Gordon Mcivor Wilson as a director on Mar 19, 2015

    2 pagesAP01

    Certificate of change of name

    Company name changed astroway projects LTD\certificate issued on 19/03/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 19, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2014

    RES15

    Who are the officers of RADLEY VENTURES NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCIVOR WILSON, Gordon
    Savoy Circus
    W3 7DA London
    Savoy House
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    EnglandBritish191547160001
    MCWHIRTER, Colin Andrew
    Savoy Circus
    W3 7DA London
    Savoy House
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    EnglandBritish39661780006
    JACOBS, Yomtov Eliezer
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    Director
    Floor
    47 Bury New Road Prestwich
    M25 9JY Manchester
    1st
    England
    EnglandBritish132925080001
    POWERS, Lorraine
    Savoy Circus
    W3 7DA London
    Savoy House
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    EnglandBritish133051050001
    PURVOR, Jason James
    Savoy Circus
    W3 7DA London
    Savoy House
    United Kingdom
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    United Kingdom
    EnglandBritish91732440003
    TINLING, Michael Leigh Scott
    Savoy Circus
    W3 7DA London
    Savoy House
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    EnglandBritish7913200002
    WIGGINS, Xavier Charles Claude
    Savoy Circus
    W3 7DA London
    Savoy House
    United Kingdom
    Director
    Savoy Circus
    W3 7DA London
    Savoy House
    United Kingdom
    EnglandBritish159884370001

    Who are the persons with significant control of RADLEY VENTURES NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Leigh Scott Tinling
    Savoy Circus
    W3 7DA London
    Savoy House
    Apr 06, 2016
    Savoy Circus
    W3 7DA London
    Savoy House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Colin Andrew Mcwhirter
    Savoy Circus
    W3 7DA London
    Savoy House
    Apr 06, 2016
    Savoy Circus
    W3 7DA London
    Savoy House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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