Company NameS.H.M.E.Company Limited
Company StatusDissolved
Company Number00594616
CategoryPrivate Limited Company
Incorporation Date2 December 1957(66 years, 5 months ago)
Dissolution Date15 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Sobelman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(34 years, 1 month after company formation)
Appointment Duration22 years, 3 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Leeside Crescent
London
NW11 0LA
Secretary NameGabriel Lock
NationalityBritish
StatusClosed
Appointed01 February 2007(49 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 15 April 2014)
RoleCompany Director
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMrs Sarah Lew
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(53 years, 12 months after company formation)
Appointment Duration2 years, 5 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusResigned
Appointed08 January 1992(34 years, 1 month after company formation)
Appointment Duration15 years (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2003(46 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Samuel Sobelman
100.00%
Ordinary

Financials

Year2014
Net Worth£5,581
Cash£19,536
Current Liabilities£14,017

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
5 July 2013Satisfaction of charge 1 in full (4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
23 January 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Appointment of Mrs Sara Lew as a director on 16 November 2011 (2 pages)
18 November 2011Appointment of Mrs Sara Lew as a director (2 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 August 2010Registered office address changed from 76 Leeside Crescent London NW11 0LA on 26 August 2010 (1 page)
26 August 2010Registered office address changed from 76 Leeside Crescent London NW11 0LA on 26 August 2010 (1 page)
2 March 2010Director's details changed for Mr Samuel Sobelman on 2 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Samuel Sobelman on 2 October 2009 (2 pages)
2 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
2 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
2 March 2010Secretary's details changed for Gabriel Lock on 2 October 2009 (1 page)
2 March 2010Director's details changed for Mr Samuel Sobelman on 2 October 2009 (2 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 08/01/09; full list of members (5 pages)
28 April 2009Return made up to 08/01/09; full list of members (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 08/01/08; full list of members (6 pages)
14 April 2008Return made up to 08/01/08; full list of members (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
13 February 2007Return made up to 08/01/07; full list of members (6 pages)
13 February 2007Return made up to 08/01/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 08/01/06; full list of members (7 pages)
24 May 2006Return made up to 08/01/06; full list of members (7 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
31 March 2004Return made up to 08/01/04; full list of members (6 pages)
31 March 2004Return made up to 08/01/04; full list of members (6 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 08/01/03; full list of members (6 pages)
26 March 2003Return made up to 08/01/03; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
6 June 2001Return made up to 08/01/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2001Return made up to 08/01/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 2000Return made up to 08/01/00; full list of members (6 pages)
5 February 2000Return made up to 08/01/00; full list of members (6 pages)
5 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 08/01/99; full list of members (6 pages)
15 January 1999Return made up to 08/01/99; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 08/01/98; full list of members (6 pages)
29 January 1998Return made up to 08/01/98; full list of members (6 pages)
4 February 1997Return made up to 08/01/97; full list of members (6 pages)
4 February 1997Return made up to 08/01/97; full list of members (6 pages)
4 February 1997Registered office changed on 04/02/97 from: 25 egerton rd london N16 6UE (1 page)
4 February 1997Registered office changed on 04/02/97 from: 25 egerton rd london N16 6UE (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Return made up to 08/01/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Return made up to 08/01/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)