Company NameRadiance Care Home Limited
Company StatusDissolved
Company Number07851552
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Sahil Bhandari
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Marlow Drive
Bowden
WA14 3JX
Director NameMr Rishi Khosla
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carpenter Road
Birmingham
B15 2JT

Location

Registered Address120a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Rishi Khosla
50.00%
Ordinary
50 at £1Mr Sahil Bhandari
50.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 February 2017Termination of appointment of Rishi Khosla as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/02/2017
(2 pages)
15 February 2017Termination of appointment of Rishi Khosla as a director
  • ANNOTATION Clarification This document is a duplicate of TM01 registered on 03/02/2017
(2 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page)
3 February 2017Termination of appointment of Rishi Khosla as a director on 3 June 2016 (1 page)
9 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 June 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 March 2016Registered office address changed from 477 Chester Rd Manchester M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 477 Chester Rd Manchester M16 9HF to 120a Ashley Road Hale Altrincham Cheshire WA14 2UN on 31 March 2016 (1 page)
29 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
28 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 April 2015Registered office address changed from 9 Carpenter Road Birmingham B15 2JT to 477 Chester Rd Manchester M16 9HF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 9 Carpenter Road Birmingham B15 2JT to 477 Chester Rd Manchester M16 9HF on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 9 Carpenter Road Birmingham B15 2JT to 477 Chester Rd Manchester M16 9HF on 9 April 2015 (1 page)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)