Company NameRadisol Consulting Limited
Company StatusDissolved
Company Number09074449
CategoryPrivate Limited Company
Incorporation Date6 June 2014(9 years, 10 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameManish Bhardwaj
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed06 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address188 Roding Road
Loughton
Essex
IG10 3BS

Location

Registered Address188 Roding Road
Loughton
Essex
IG10 3BS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Roding
Built Up AreaGreater London

Shareholders

1 at £1Manish Bhardwaj
100.00%
Ordinary

Financials

Year2014
Net Worth-£98
Cash£928
Current Liabilities£1,026

Accounts

Latest Accounts23 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 October

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 188 Roding Road Loughton Essex IG10 3BS on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 188 Roding Road Loughton Essex IG10 3BS on 23 March 2016 (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
8 March 2016First Gazette notice for voluntary strike-off (1 page)
24 February 2016Application to strike the company off the register (3 pages)
24 February 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 23 October 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 23 October 2015 (3 pages)
4 January 2016Previous accounting period extended from 30 June 2015 to 23 October 2015 (1 page)
4 January 2016Previous accounting period extended from 30 June 2015 to 23 October 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Manish Bhardwaj on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Manish Bhardwaj on 5 May 2015 (2 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
(23 pages)
6 June 2014Incorporation
Statement of capital on 2014-06-06
  • GBP 1
(23 pages)