Radecal Limited

DataGardener
dissolved

Radecal Limited

06660672Private Limited With Share Capital

Suite 5 2Nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

30/07/2008

Company Age

17 years

Directors

1

Employees

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Radecal Limited (06660672) is a private limited with share capital incorporated on 30/07/2008 (17 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Incorporated 30/07/2008
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:27-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-06-2020
Resolution
Category:Resolution
Date:27-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-01-2020
Court Order
Category:Miscellaneous
Date:14-01-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-03-2019
Legacy
Category:Miscellaneous
Date:16-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2010
Legacy
Category:Annual Return
Date:10-08-2009
Legacy
Category:Address
Date:27-10-2008
Incorporation Company
Category:Incorporation
Date:30-07-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2019
Filing Date23/05/2018
Latest Accounts31/07/2017

Trading Addresses

4 Armstrong Road, Washington, Tyne And Wear, NE371PR
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Related Companies

1

Contact

Suite 5 2Nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS