Company NameRusso Shopfitters Limited
Company StatusDissolved
Company Number00824836
CategoryPrivate Limited Company
Incorporation Date27 October 1964(59 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Anthony Peter Gerald Russo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(27 years, 2 months after company formation)
Appointment Duration23 years, 4 months (closed 12 May 2015)
RoleMaster Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameMrs Christina Britina Russo
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address43 Danescroft Road
London
Se24
Secretary NameWilliam Hugh Reynolds
NationalityBritish
StatusResigned
Appointed01 October 1997(32 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2000)
RoleCompany Director
Correspondence Address32 Aveline Street
London
SE11 5DA
Secretary NameChristine Reynolds
NationalityBritish
StatusResigned
Appointed20 March 2000(35 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 February 2014)
RoleCompany Director
Correspondence AddressBigger Barn
216 Harley Shute Road
St Leonards On Sea
East Sussex
TN38 9JH

Location

Registered AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

1000 at £1Mr Anthony Peter Gerald Russo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,126
Current Liabilities£78,874

Accounts

Latest Accounts30 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
27 July 2014Previous accounting period shortened from 30 October 2013 to 29 October 2013 (1 page)
18 February 2014Total exemption small company accounts made up to 30 October 2012 (4 pages)
18 February 2014Total exemption small company accounts made up to 30 October 2012 (4 pages)
18 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
18 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(3 pages)
10 February 2014Termination of appointment of Christine Reynolds as a secretary on 10 February 2014 (1 page)
10 February 2014Termination of appointment of Christine Reynolds as a secretary on 10 February 2014 (1 page)
10 November 2013Director's details changed for Mr Anthony Peter Gerald Russo on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Anthony Peter Gerald Russo on 1 September 2013 (2 pages)
10 November 2013Director's details changed for Mr Anthony Peter Gerald Russo on 1 September 2013 (2 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
3 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
3 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 April 2012Director's details changed for Mr Anthony Peter Gerald Russo on 13 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Anthony Peter Gerald Russo on 13 March 2012 (2 pages)
4 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
6 September 2011Director's details changed for Mr Anthony Peter Gerald Russo on 30 June 2011 (2 pages)
6 September 2011Director's details changed for Mr Anthony Peter Gerald Russo on 30 June 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 March 2010Director's details changed for Mr Anthony Peter Gerald Russo on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Anthony Peter Gerald Russo on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Mr Anthony Peter Gerald Russo on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Registered office changed on 27/07/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
27 July 2009Registered office changed on 27/07/2009 from 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
23 March 2009Return made up to 17/12/08; full list of members (3 pages)
23 March 2009Return made up to 17/12/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 March 2008Return made up to 17/12/07; full list of members (3 pages)
24 March 2008Return made up to 17/12/07; full list of members (3 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 17/12/06; full list of members (2 pages)
26 February 2007Return made up to 17/12/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 May 2006Return made up to 17/12/05; full list of members (2 pages)
4 May 2006Return made up to 17/12/05; full list of members (2 pages)
4 May 2006Registered office changed on 04/05/06 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
4 May 2006Registered office changed on 04/05/06 from: howard frank & co 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
23 December 2004Return made up to 17/12/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
6 January 2004Return made up to 17/12/03; full list of members (6 pages)
6 January 2004Return made up to 17/12/03; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
20 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
26 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
26 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(6 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
19 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
22 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
14 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Full accounts made up to 31 October 1999 (9 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000Full accounts made up to 31 October 1999 (9 pages)
1 March 2000Return made up to 29/12/99; full list of members (6 pages)
1 March 2000Return made up to 29/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (7 pages)
2 September 1999Full accounts made up to 31 October 1998 (7 pages)
31 March 1999Return made up to 29/12/98; no change of members (4 pages)
31 March 1999Return made up to 29/12/98; no change of members (4 pages)
25 August 1998Full accounts made up to 31 October 1997 (7 pages)
25 August 1998Full accounts made up to 31 October 1997 (7 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998Return made up to 29/12/97; no change of members (4 pages)
8 May 1998Return made up to 29/12/97; no change of members (4 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
2 September 1997Full accounts made up to 31 October 1996 (8 pages)
14 May 1997Full accounts made up to 31 October 1995 (7 pages)
14 May 1997Full accounts made up to 31 October 1995 (7 pages)
19 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1996Return made up to 29/12/95; no change of members (4 pages)
5 March 1996Return made up to 29/12/95; no change of members (4 pages)
7 December 1995Full accounts made up to 31 October 1994 (7 pages)
7 December 1995Full accounts made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 October 1964Incorporation (15 pages)
27 October 1964Incorporation (15 pages)