RADLEY VENTURES NOMINEES LIMITED
Overview
| Company Name | RADLEY VENTURES NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08507038 |
| 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 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 Address | No |
What were the previous names of RADLEY VENTURES NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASTROWAY PROJECTS LTD | Apr 26, 2013 | Apr 26, 2013 |
What are the latest accounts for RADLEY VENTURES NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for RADLEY VENTURES NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Michael Leigh Scott Tinling as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Michael Leigh Scott Tinling as a person with significant control on Jul 19, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 17, 2015 | 5 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Leigh Scott Tinling as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Andrew Mcwhirter as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lorraine Powers as a director on Mar 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Mcivor Wilson as a director on Mar 19, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed astroway projects LTD\certificate issued on 19/03/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of RADLEY VENTURES NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCIVOR WILSON, Gordon | Director | Savoy Circus W3 7DA London Savoy House | England | British | 191547160001 | |||||
| MCWHIRTER, Colin Andrew | Director | Savoy Circus W3 7DA London Savoy House | England | British | 39661780006 | |||||
| JACOBS, Yomtov Eliezer | Director | Floor 47 Bury New Road Prestwich M25 9JY Manchester 1st England | England | British | 132925080001 | |||||
| POWERS, Lorraine | Director | Savoy Circus W3 7DA London Savoy House | England | British | 133051050001 | |||||
| PURVOR, Jason James | Director | Savoy Circus W3 7DA London Savoy House United Kingdom | England | British | 91732440003 | |||||
| TINLING, Michael Leigh Scott | Director | Savoy Circus W3 7DA London Savoy House | England | British | 7913200002 | |||||
| WIGGINS, Xavier Charles Claude | Director | Savoy Circus W3 7DA London Savoy House United Kingdom | England | British | 159884370001 |
Who are the persons with significant control of RADLEY VENTURES NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Leigh Scott Tinling | Apr 06, 2016 | Savoy Circus W3 7DA London Savoy House | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Colin Andrew Mcwhirter | Apr 06, 2016 | Savoy Circus W3 7DA London Savoy House | No |
Nationality: British Country of Residence: United Kingdom | |||
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