About

Registered Number: 04712139
Date of Incorporation: 26/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2020 (3 years and 11 months ago)
Registered Address: C/O KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN

 

Radical Supplies Ltd was registered on 26 March 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The organisation has 4 directors listed as Blackett, Warren, Thain, Christopher, Brighton, Catherine Mary, Matthews, Allan John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKETT, Warren 04 April 2008 - 1
THAIN, Christopher 04 April 2008 - 1
MATTHEWS, Allan John 27 March 2003 25 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIGHTON, Catherine Mary 27 March 2003 29 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 May 2020
LIQ14 - N/A 13 February 2020
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 23 May 2019
LIQ03 - N/A 27 June 2018
LIQ03 - N/A 08 June 2017
F10.2 - N/A 23 May 2016
AD01 - Change of registered office address 13 May 2016
RESOLUTIONS - N/A 11 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2016
4.20 - N/A 11 May 2016
AA - Annual Accounts 11 January 2016
RP04 - N/A 04 December 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 24 April 2015
AP01 - Appointment of director 24 April 2015
SH01 - Return of Allotment of shares 27 March 2015
AA - Annual Accounts 28 November 2014
RP04 - N/A 10 November 2014
SH01 - Return of Allotment of shares 06 October 2014
TM01 - Termination of appointment of director 27 June 2014
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH01 - Change of particulars for director 17 April 2014
AA - Annual Accounts 23 October 2013
AUD - Auditor's letter of resignation 06 August 2013
AUD - Auditor's letter of resignation 18 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 03 January 2012
AR01 - Annual Return 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2011
AA - Annual Accounts 31 December 2010
MG01 - Particulars of a mortgage or charge 08 December 2010
AD01 - Change of registered office address 02 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 December 2009
RESOLUTIONS - N/A 13 April 2009
123 - Notice of increase in nominal capital 13 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 31 July 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
123 - Notice of increase in nominal capital 03 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 25 April 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 10 April 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 02 December 2010 Outstanding

N/A

Debenture 25 July 2008 Fully Satisfied

N/A

Rent deposit deed 19 April 2007 Fully Satisfied

N/A

Guarantee & debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.