About

Registered Number: 03746896
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: Bridge House, London Bridge, London, SE1 9QR

 

Having been setup in 1999, Radford Insurance Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Noakes, Paul, Taylor, James Ieuan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOAKES, Paul 07 April 1999 28 February 2011 1
TAYLOR, James Ieuan 07 April 1999 28 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
DISS16(SOAS) - N/A 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 06 January 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 16 June 2011
CERTNM - Change of name certificate 19 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 25 March 2011
CONNOT - N/A 25 March 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 30 April 2007
395 - Particulars of a mortgage or charge 03 April 2007
AA - Annual Accounts 27 March 2007
287 - Change in situation or address of Registered Office 17 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 20 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 October 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
AA - Annual Accounts 27 February 2003
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 02 June 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 28 December 2001
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 10 April 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
MEM/ARTS - N/A 25 June 1999
CERTNM - Change of name certificate 16 June 1999
287 - Change in situation or address of Registered Office 10 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.