Company NameRadaja Limited
DirectorsChristine Patricia Foster and James Main
Company StatusDissolved
Company Number02201022
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Christine Patricia Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address185 Rochester Way
Eltham Blackheath
London
SE1 8AV
Director NameJames Main
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChorley Wood Threals Lane
West Chiltington
Pulborough
West Sussex
RH20 2RF
Secretary NamePatricia Main
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressChorley Wood Threals Lane
West Chiltington
Pulborough
West Sussex
RH20 2RF

Location

Registered AddressPeter Gorlov Gainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 January 2002Dissolved (1 page)
31 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 October 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2000C/O re change of liq (9 pages)
2 October 2000Appointment of a voluntary liquidator (1 page)
22 September 2000O/C replacement of liquidator (9 pages)
12 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 1997Registered office changed on 22/05/97 from: clover house 157 chingford road bishops stortford hertfordshire CM23 2BT (1 page)
9 June 1995Registered office changed on 09/06/95 from: 13A borough high street london SE1 9SE (1 page)