RADALKO TECHNOLOGIES LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3DH

Company number 05035474
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address HOVA HOUSE,, 1 HOVA VILLAS, HOVE, ENGLAND, BN3 3DH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hova House, 1 Hova Villas Hove BN3 3DH on 6 April 2017; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of RADALKO TECHNOLOGIES LIMITED are www.radalkotechnologies.co.uk, and www.radalko-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Radalko Technologies Limited is a Private Limited Company. The company registration number is 05035474. Radalko Technologies Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Radalko Technologies Limited is Hova House 1 Hova Villas Hove England Bn3 3dh. The company`s financial liabilities are £113.49k. It is £6.56k against last year. The cash in hand is £147.71k. It is £39.01k against last year. And the total assets are £155.68k, which is £46.95k against last year. BAHORECZ, Peter is a Director of the company. Secretary SOVEREIGN SECRETARIES LIMITED has been resigned. Secretary SOVEREIGN SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUO, Geraldine Frances has been resigned. Director SOVEREIGN DIRECTORS (T&C) LIMITED has been resigned. Director SOVEREIGN MANAGEMENT LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


radalko technologies Key Finiance

LIABILITIES £113.49k
+6%
CASH £147.71k
+35%
TOTAL ASSETS £155.68k
+43%
All Financial Figures

Current Directors

Director
BAHORECZ, Peter
Appointed Date: 05 February 2014
51 years old

Resigned Directors

Secretary
SOVEREIGN SECRETARIES LIMITED
Resigned: 04 February 2015
Appointed Date: 14 June 2012

Secretary
SOVEREIGN SECRETARIES LTD
Resigned: 14 June 2012
Appointed Date: 05 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
DUO, Geraldine Frances
Resigned: 05 February 2014
Appointed Date: 29 September 2008
53 years old

Director
SOVEREIGN DIRECTORS (T&C) LIMITED
Resigned: 09 November 2012
Appointed Date: 05 February 2004

Director
SOVEREIGN MANAGEMENT LIMITED
Resigned: 05 February 2014
Appointed Date: 09 November 2012

Persons With Significant Control

Treasure Waves Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RADALKO TECHNOLOGIES LIMITED Events

06 Apr 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hova House, 1 Hova Villas Hove BN3 3DH on 6 April 2017
01 Apr 2017
Compulsory strike-off action has been discontinued
31 Mar 2017
Total exemption small company accounts made up to 28 February 2016
30 Mar 2017
Confirmation statement made on 5 February 2017 with updates
07 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 39 more events
22 Mar 2006
Return made up to 05/02/06; full list of members
29 Mar 2005
Accounts for a dormant company made up to 28 February 2005
25 Feb 2005
Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed

05 Feb 2004
Secretary resigned
05 Feb 2004
Incorporation