Company NameRadiance Financial Services Ltd
Company StatusDissolved
Company Number07885168
CategoryPrivate Limited Company
Incorporation Date16 December 2011(12 years, 5 months ago)
Dissolution Date10 September 2019 (4 years, 8 months ago)
Previous NameBeatprice Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mirza Fraz Baig
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2016(4 years after company formation)
Appointment Duration3 years, 8 months (closed 10 September 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address300 Platt Lane
Manchester
M14 7BZ
Director NameMr Janson Joseph
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Nursing Home
Blechington Kidlington
Oxford
OX5 3DX
Director NameMr Joji Mathai Simon
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1 Swinton Grove
Ardwick
M13 0FU
Director NameMr Saji Mathew
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address14 Bethnall Drive
Fallow Field
M14 7FH
Director NameMr Balakrishnan Ramasamy
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Eccleston Avenue
Manchester
M14 7AH

Location

Registered Address300 Platt Lane
Manchester
M14 7BZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janson Joseph
33.33%
Ordinary
1 at £1Joji Mathai Simon
33.33%
Ordinary
1 at £1Saji Mathew
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,799
Cash£1,044

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Director's details changed for Mr Mirza Fraz on 18 April 2016 (2 pages)
17 April 2016Registered office address changed from 123 Burton Road Manchester M20 1JP to 300 Platt Lane Manchester M14 7BZ on 17 April 2016 (1 page)
17 April 2016Termination of appointment of Balakrishnan Ramasamy as a director on 1 January 2016 (1 page)
17 April 2016Appointment of Mr Mirza Fraz as a director on 1 January 2016 (2 pages)
17 April 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 3
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 April 2014Termination of appointment of Janson Joseph as a director (1 page)
23 April 2014Termination of appointment of Joji Mathai Simon as a director (1 page)
23 April 2014Termination of appointment of Saji Mathew as a director (1 page)
25 March 2014Registered office address changed from 1 Swinton Grove Ardwick M13 0FU on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mr Krishnan Bala on 25 March 2014 (2 pages)
19 February 2014Appointment of Mr Krishnan Bala as a director (2 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
16 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)