About

Registered Number: 02682217
Date of Incorporation: 29/01/1992 (32 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Radiant House, The Crosspath, Radlett, Hertfordshire, WD7 8HR,

 

Founded in 1992, Radiant Surfaces Ltd are based in Hertfordshire, it has a status of "Dissolved". We do not know the number of employees at the company. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPSCOMB, John Arthur 15 October 1993 - 1
CLARKE, Alan 15 October 1993 30 June 1995 1
LIPSCOMB, Thomas Oliver 19 February 2001 18 August 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AD01 - Change of registered office address 05 July 2016
DS02 - Withdrawal of striking off application by a company 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 24 June 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 26 October 2015
TM01 - Termination of appointment of director 18 August 2015
AR01 - Annual Return 01 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 April 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 16 June 2008
AA - Annual Accounts 07 February 2008
363s - Annual Return 22 February 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 February 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 11 February 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 04 February 2002
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 20 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 11 February 2000
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 13 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 February 1997
288c - Notice of change of directors or secretaries or in their particulars 12 February 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 25 March 1996
AA - Annual Accounts 08 February 1996
288 - N/A 31 August 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 29 March 1994
288 - N/A 15 March 1994
288 - N/A 26 January 1994
AA - Annual Accounts 25 January 1994
288 - N/A 08 January 1994
288 - N/A 08 January 1994
363a - Annual Return 14 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 March 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 10 January 1993
395 - Particulars of a mortgage or charge 09 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
NEWINC - New incorporation documents 29 January 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 December 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.