About

Registered Number: 03306957
Date of Incorporation: 24/01/1997 (27 years and 4 months ago)
Company Status: Active
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Having been setup in 1997, Radox Properties Ltd has its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Taulino, Simone, Murphy, Josephine, Castellano, Adriano, Robinson, Pauline at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAULINO, Simone 15 November 2014 - 1
CASTELLANO, Adriano 24 January 1999 31 December 2014 1
ROBINSON, Pauline 13 March 1997 24 January 1999 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Josephine 24 January 1997 13 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 November 2019
AA - Annual Accounts 14 August 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC01 - N/A 19 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 29 August 2018
CS01 - N/A 29 August 2018
RT01 - Application for administrative restoration to the register 29 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 11 May 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
DISS40 - Notice of striking-off action discontinued 02 August 2014
AR01 - Annual Return 31 July 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
AA - Annual Accounts 21 October 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
AR01 - Annual Return 09 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 28 November 2012
DISS40 - Notice of striking-off action discontinued 11 August 2012
AR01 - Annual Return 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
DISS40 - Notice of striking-off action discontinued 06 March 2012
AA - Annual Accounts 05 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 04 June 2011
AR01 - Annual Return 01 June 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 23 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
353 - Register of members 29 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 18 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2006
353 - Register of members 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 02 March 2006
AA - Annual Accounts 14 September 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 16 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 11 July 2003
363a - Annual Return 09 February 2003
AA - Annual Accounts 16 October 2002
363a - Annual Return 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 02 July 2001
363a - Annual Return 26 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 10 April 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 June 1998
363s - Annual Return 10 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
RESOLUTIONS - N/A 07 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288b - Notice of resignation of directors or secretaries 04 April 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.