About

Registered Number: 03460433
Date of Incorporation: 04/11/1997 (27 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Radinor Ltd was founded on 04 November 1997, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Lobo, Sushma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOBO, Sushma 07 June 2013 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 April 2016
RESOLUTIONS - N/A 20 April 2016
4.20 - N/A 20 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2016
TM01 - Termination of appointment of director 18 March 2016
CERTNM - Change of name certificate 08 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 12 October 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 07 November 2014
AR01 - Annual Return 12 November 2013
CERTNM - Change of name certificate 06 September 2013
AA - Annual Accounts 09 July 2013
AP01 - Appointment of director 25 June 2013
AP03 - Appointment of secretary 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
CERTNM - Change of name certificate 26 April 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 07 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 06 November 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 19 December 2006
363a - Annual Return 16 November 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 15 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 10 October 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 24 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 06 December 1999
363s - Annual Return 16 December 1998
395 - Particulars of a mortgage or charge 25 February 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
225 - Change of Accounting Reference Date 29 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1997
287 - Change in situation or address of Registered Office 29 December 1997
NEWINC - New incorporation documents 04 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.