About

Registered Number: 05517550
Date of Incorporation: 25/07/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 54/56 Silver Street, Whitwick, Coalville, LE67 5ET,

 

Radford Venture Capital Ltd was registered on 25 July 2005 and are based in Coalville. We do not know the number of employees at this organisation. There is one director listed as Radford, Lucy Deanna for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Lucy Deanna 25 July 2005 22 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 09 October 2018
AD01 - Change of registered office address 03 September 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 27 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 August 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AA01 - Change of accounting reference date 30 April 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 11 September 2006
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
RESOLUTIONS - N/A 11 November 2005
225 - Change of Accounting Reference Date 11 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
287 - Change in situation or address of Registered Office 26 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
NEWINC - New incorporation documents 25 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.