Finchley
London
N3 2SB
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2012(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 May 2016) |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Hymie Davis |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Solicitor |
Correspondence Address | PO Box 450 Roxburghe House 273/287 Regent Street London W1A 4SO |
Director Name | Jeffrey Ivor Joseph |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(34 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau Perigord 1, Appartment 282 30th Floor, Block A 6 Lacets Saint-Leon Mc9800 Monaco |
Director Name | Mrs Joan Milne |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balfour Mews London W1Y 5RL |
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(34 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 July 2013) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Jeffrey Ivor Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(34 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 January 2010) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Chateau Perigord 1, Appartment 282 30th Floor, Block A 6 Lacets Saint-Leon Mc9800 Monaco |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,473,980 |
Cash | £797,133 |
Current Liabilities | £14,616 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
10 July 2017 | Accounts made up to 5 April 1986 (7 pages) |
---|---|
10 July 2017 | Accounts made up to 5 April 1986 (7 pages) |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
5 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 February 2016 | Return of final meeting in a members' voluntary winding up (9 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015 (2 pages) |
10 July 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor Shakespeare House Shakespeare Road London N3 1XE on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 3rd Floor Shakespeare House Shakespeare Road London N3 1XE on 10 July 2015 (2 pages) |
9 July 2015 | Declaration of solvency (3 pages) |
9 July 2015 | Declaration of solvency (3 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Resolutions
|
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (5 pages) |
13 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015 (1 page) |
13 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 13 March 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
2 September 2013 | Termination of appointment of Bernard Samuels as a director (1 page) |
2 September 2013 | Termination of appointment of Bernard Samuels as a director (1 page) |
8 May 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
29 October 2012 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Appointment of Mr Michael Henry Lewis as a director (2 pages) |
29 October 2012 | Appointment of Ra Company Secretaries Limited as a secretary (2 pages) |
29 October 2012 | Registered office address changed from C/O Hockmans Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Joan Milne as a director (1 page) |
29 October 2012 | Appointment of Mr Michael Henry Lewis as a director (2 pages) |
29 October 2012 | Termination of appointment of Joan Milne as a director (1 page) |
17 September 2012 | Termination of appointment of Jeffrey Joseph as a director (1 page) |
17 September 2012 | Termination of appointment of Jeffrey Joseph as a director (1 page) |
17 September 2012 | Termination of appointment of Jeffrey Joseph as a secretary (1 page) |
17 September 2012 | Termination of appointment of Jeffrey Joseph as a secretary (1 page) |
31 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
27 May 2011 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 27 May 2011 (1 page) |
21 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
29 November 2010 | Purchase of own shares. (3 pages) |
29 November 2010 | Cancellation of shares. Statement of capital on 29 November 2010
|
24 November 2010 | Resolutions
|
24 November 2010 | Memorandum and Articles of Association (10 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Memorandum and Articles of Association (10 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
21 January 2010 | Director's details changed for Mrs Joan Milne on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jeffrey Ivor Joseph on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Jeffrey Ivor Joseph on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Joan Milne on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
7 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from suite a 5TH floor queens house kymberley road harrow middlesex HA1 1BQ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from suite a 5TH floor queens house kymberley road harrow middlesex HA1 1BQ (1 page) |
8 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
8 January 2008 | Return made up to 18/10/07; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
13 April 2007 | Return made up to 18/10/06; full list of members (3 pages) |
13 April 2007 | Return made up to 18/10/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
21 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
21 February 2006 | Return made up to 18/10/05; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 345A station road harrow middlesex HA1 2AA (1 page) |
31 October 2004 | Return made up to 18/10/04; full list of members
|
31 October 2004 | Return made up to 18/10/04; full list of members
|
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 June 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
1 June 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
1 June 2002 | Total exemption full accounts made up to 5 April 2002 (10 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
6 September 2001 | Full accounts made up to 5 April 2001 (11 pages) |
6 September 2001 | Full accounts made up to 5 April 2001 (11 pages) |
6 September 2001 | Full accounts made up to 5 April 2001 (11 pages) |
30 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
30 October 2000 | Return made up to 18/10/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
16 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
16 August 2000 | Full accounts made up to 5 April 2000 (12 pages) |
9 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 18/10/99; full list of members (7 pages) |
1 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
1 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
1 September 1999 | Full accounts made up to 5 April 1999 (12 pages) |
3 November 1998 | Return made up to 18/10/98; full list of members (9 pages) |
3 November 1998 | Return made up to 18/10/98; full list of members (9 pages) |
10 September 1998 | Full accounts made up to 5 April 1998 (13 pages) |
10 September 1998 | Full accounts made up to 5 April 1998 (13 pages) |
10 September 1998 | Full accounts made up to 5 April 1998 (13 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: 1 peterborough road harrow middlesex HA1 2AP (1 page) |
28 October 1997 | Return made up to 18/10/97; full list of members
|
28 October 1997 | Return made up to 18/10/97; full list of members
|
22 August 1997 | Full accounts made up to 5 April 1997 (12 pages) |
22 August 1997 | Full accounts made up to 5 April 1997 (12 pages) |
22 August 1997 | Full accounts made up to 5 April 1997 (12 pages) |
27 November 1996 | Return made up to 18/10/96; full list of members (11 pages) |
27 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
27 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
27 November 1996 | Full accounts made up to 5 April 1996 (12 pages) |
27 November 1996 | Return made up to 18/10/96; full list of members (11 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
5 December 1995 | Full accounts made up to 5 April 1995 (12 pages) |
22 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
22 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
6 October 1992 | Full accounts made up to 5 April 1992 (12 pages) |
6 October 1992 | Full accounts made up to 5 April 1992 (12 pages) |
6 October 1992 | Full accounts made up to 5 April 1992 (12 pages) |
25 October 1989 | Full accounts made up to 5 April 1988 (10 pages) |
25 October 1989 | Full accounts made up to 5 April 1988 (10 pages) |
5 August 1988 | Full accounts made up to 5 April 1987 (10 pages) |
5 August 1988 | Full accounts made up to 5 April 1987 (10 pages) |
11 August 1986 | Return made up to 30/06/86; full list of members (4 pages) |
11 August 1986 | Full accounts made up to 5 April 1984 (6 pages) |
11 August 1986 | Full accounts made up to 5 April 1986 (6 pages) |
11 August 1986 | Full accounts made up to 5 April 1986 (6 pages) |
11 August 1986 | Full accounts made up to 5 April 1984 (6 pages) |
11 August 1986 | Full accounts made up to 5 April 1984 (6 pages) |
11 August 1986 | Return made up to 30/06/86; full list of members (4 pages) |
16 February 1982 | Annual return made up to 04/02/82 (4 pages) |
16 February 1982 | Annual return made up to 04/02/82 (4 pages) |
18 February 1981 | Accounts made up to 5 April 1980 (5 pages) |
18 February 1981 | Accounts made up to 5 April 1980 (5 pages) |
23 August 1957 | Incorporation (14 pages) |
23 August 1957 | Incorporation (14 pages) |
23 August 1957 | Certificate of incorporation (1 page) |
23 August 1957 | Certificate of incorporation (1 page) |