Radlett
Herts
WD7 8HT
Secretary Name | Judith Bernice Spiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | 22 Letchmore Road Radlett Hertfordshire WD7 8HT |
Director Name | Mr Harold Jacob Spiro |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 1996) |
Role | Publisher |
Correspondence Address | 25 Tyson Avenue Westbrook Margate Kent CT9 5ER |
Director Name | Judith Bernice Spiro |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 8 years (resigned 01 January 2000) |
Role | Head Of Year Teacher |
Correspondence Address | 17 Moray Avenue Birchington Kent CT7 9UN |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
50 at £1 | Barbara Spiro 50.00% Ordinary |
---|---|
25 at £1 | Judith Bernice Spiro 25.00% Ordinary |
25 at £1 | Lorraine Sharon Spiro 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,667 |
Cash | £5,222 |
Current Liabilities | £11,511 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages) |
5 January 2012 | Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Secretary's details changed for Judith Bernice Spiro on 1 December 2011 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 August 2010 | Current accounting period shortened from 26 February 2011 to 30 November 2010 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 August 2010 | Current accounting period shortened from 26 February 2011 to 30 November 2010 (3 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 February 2009 | Return made up to 13/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 13/12/08; full list of members (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
25 February 2008 | Director's change of particulars / russell spiro / 01/09/2007 (1 page) |
25 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
25 February 2008 | Director's Change of Particulars / russell spiro / 01/09/2007 / HouseName/Number was: , now: 22; Street was: baveno house, now: letchmore road; Area was: church crescent finchley, now: ; Post Town was: london, now: radlett; Region was: , now: hertfordshire; Post Code was: N3 1BE, now: WD7 8HT (1 page) |
25 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members
|
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 12-13 accommodation road london NW11 8ED (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 12-13 accommodation road london NW11 8ED (1 page) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
4 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 May 2002 | Return made up to 31/12/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/98; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/98; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: 17 moray avenue birchington kent CT7 9UN (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: 17 moray avenue birchington kent CT7 9UN (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
13 September 1999 | Accounts made up to 28 February 1999 (2 pages) |
13 September 1999 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 12/13 accommodation road golders green london NW11 8ED (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
2 September 1998 | Accounts made up to 28 February 1998 (2 pages) |
2 September 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members
|
6 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Accounts made up to 28 February 1997 (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Director resigned (1 page) |
31 December 1996 | Accounts made up to 28 February 1996 (1 page) |
31 December 1996 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Accounts for a dormant company made up to 28 February 1995 (2 pages) |
18 January 1996 | Accounts made up to 28 February 1995 (2 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Resolutions
|
25 May 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Director's particulars changed (2 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: wellington house 273-275 high street london colney hertfordshire. AL2 1EU (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: wellington house 273-275 high street london colney hertfordshire. AL2 1EU (1 page) |