About

Registered Number: 04764916
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: 22 A Regent Street Kingswood Regent Street, Kingswood, Bristol, BS15 8JS

 

Radial Properties Ltd was established in 2003. The current directors of this organisation are listed as Tas, Anna, Tucholsky, Janga in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAS, Anna 14 May 2003 31 January 2009 1
TUCHOLSKY, Janga 01 February 2009 01 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 24 January 2019
CS01 - N/A 24 January 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 21 February 2017
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 25 February 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 25 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
AA - Annual Accounts 08 February 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 16 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 05 July 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 08 June 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 December 2005
363s - Annual Return 01 December 2005
AA - Annual Accounts 22 November 2005
DISS6 - Notice of striking-off action suspended 12 July 2005
GAZ1 - First notification of strike-off action in London Gazette 10 May 2005
DISS6 - Notice of striking-off action suspended 02 November 2004
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
288b - Notice of resignation of directors or secretaries 15 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.