Radwick Enterprises Limited BORDON


Radwick Enterprises Limited was dissolved on 2020-03-24. Radwick Enterprises was a private limited company that was situated at Oak Farm, Oakhanger Road, Bordon, GU35 9HJ, ENGLAND. Its full net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1998-03-24) was run by 1 director.
Director Rinalds T. who was appointed on 22 March 2018.

The company was classified as "activities of head offices" (70100). The most recent confirmation statement was sent on 2019-03-24 and last time the statutory accounts were sent was on 31 December 2018. 2016-03-24 is the date of the latest annual return.

Radwick Enterprises Limited Address / Contact

Office Address Oak Farm
Office Address2 Oakhanger Road
Town Bordon
Post code GU35 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03533545
Date of Incorporation Tue, 24th Mar 1998
Date of Dissolution Tue, 24th Mar 2020
Industry Activities of head offices
End of financial Year 31st December
Company age 22 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Tue, 7th Apr 2020
Last confirmation statement dated Sun, 24th Mar 2019

Company staff

Rinalds T.

Position: Director

Appointed: 22 March 2018

Katrina K.

Position: Director

Appointed: 02 January 2017

Resigned: 02 December 2019

Viesturs G.

Position: Director

Appointed: 28 October 2015

Resigned: 02 January 2017

Sarah L.

Position: Director

Appointed: 01 August 2012

Resigned: 28 October 2015

Nina M.

Position: Director

Appointed: 09 September 2009

Resigned: 01 August 2012

Corporate Secreatries Limited

Position: Corporate Secretary

Appointed: 09 September 2009

Resigned: 09 June 2015

Lisa C.

Position: Director

Appointed: 02 July 2009

Resigned: 09 September 2009

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 02 February 2009

Resigned: 09 September 2009

Lexing Management Limited

Position: Corporate Director

Appointed: 13 February 2007

Resigned: 02 July 2009

Eridan Management Limited

Position: Director

Appointed: 12 September 2000

Resigned: 13 February 2007

Pulteney Bridge Consultancy Limited

Position: Corporate Director

Appointed: 18 April 2000

Resigned: 12 September 2000

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2000

Resigned: 02 February 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 1998

Resigned: 18 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1998

Resigned: 18 April 2000

People with significant control

Natalia S.

Notified on 22 March 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand156156
Current Assets3 023 780156
Debtors3 023 624 
Net Assets Liabilities-1 665 822-1 749 822
Other Debtors2 898 425 
Other
Administrative Expenses-32 771297
Creditors4 686 2811 746 788
Interest Payable Similar Charges Finance Costs177 83183 703
Net Current Assets Liabilities3 020 459-3 034
Operating Profit Loss32 771-297
Other Creditors4 686 2811 746 788
Other Interest Receivable Similar Income Finance Income117 044 
Other Investments Other Than Loans146 866 
Profit Loss-28 016-84 000
Profit Loss On Ordinary Activities Before Tax-28 016-84 000
Total Assets Less Current Liabilities3 020 459-3 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-12-31
filed on: 25th, September 2019
Free Download (12 pages)

Company search

Advertisements