About

Registered Number: 03015758
Date of Incorporation: 30/01/1995 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: 9th Floor 5 Merchant Square, London, W2 1BQ,

 

Established in 1995, Radiant Systems Ltd has its registered office in London, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, John Christian 21 November 1995 04 April 2008 1
GRAYLING, Paul 17 November 2008 01 October 2015 1
HUNTER, David 29 May 2008 05 December 2008 1
ROGERS, Lesley Victoria 07 August 1997 04 April 2008 1
SLACK, Graham Peter 15 February 1995 07 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 27 December 2019
TM01 - Termination of appointment of director 17 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 08 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2017
AA - Annual Accounts 11 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 26 February 2016
TM01 - Termination of appointment of director 21 November 2015
AA - Annual Accounts 04 October 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 16 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 04 November 2009
CERTNM - Change of name certificate 08 September 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
225 - Change of Accounting Reference Date 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 07 August 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 11 February 2002
395 - Particulars of a mortgage or charge 26 January 2002
395 - Particulars of a mortgage or charge 08 November 2001
395 - Particulars of a mortgage or charge 08 November 2001
395 - Particulars of a mortgage or charge 08 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 31 January 2001
363s - Annual Return 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 08 December 1999
AA - Annual Accounts 15 November 1999
287 - Change in situation or address of Registered Office 26 January 1999
AA - Annual Accounts 07 January 1999
395 - Particulars of a mortgage or charge 18 December 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
AA - Annual Accounts 07 January 1998
288a - Notice of appointment of directors or secretaries 27 August 1997
363s - Annual Return 06 July 1997
395 - Particulars of a mortgage or charge 14 April 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 10 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1995
395 - Particulars of a mortgage or charge 01 November 1995
288 - N/A 04 April 1995
RESOLUTIONS - N/A 03 April 1995
CERTNM - Change of name certificate 14 March 1995
CERTNM - Change of name certificate 14 March 1995
287 - Change in situation or address of Registered Office 24 February 1995
NEWINC - New incorporation documents 30 January 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 January 2002 Fully Satisfied

N/A

Legal charge 06 November 2001 Fully Satisfied

N/A

Legal charge 06 November 2001 Fully Satisfied

N/A

Debenture 06 November 2001 Fully Satisfied

N/A

Legal mortgage 04 December 1998 Fully Satisfied

N/A

Legal mortgage 25 March 1997 Fully Satisfied

N/A

Mortgage debenture 26 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.