Company NameShears & Partners Bookkeeping & Secretarial Limited
Company StatusDissolved
Company Number02000643
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameShears & Partners Accountants And Auditors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1992(6 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Hilary Julia Sacks
NationalityBritish
StatusClosed
Appointed01 April 1997(11 years after company formation)
Appointment Duration19 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Rise
Edgware
Middlesex
HA8 8NR
Director NameDaniel Michael Sacks
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(19 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 05 April 2016)
RoleManager
Country of ResidenceBelgium
Correspondence Address22 Helenalei
Antwerpen
2018
Foreign
Director NameMr Josef Menachem Mendel Korn
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(22 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 05 April 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address14 Cadoxton Avenue
London
N15 6LB
Director NameJoel Mark Kandler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleChartered Accountant
Correspondence Address32 Heriot Road
London
NW4 2DG
Director NameMr Stephen Howard Sacks
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration21 years (resigned 01 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Rise
Edgware
Middlesex
HA8 8NR
Secretary NameJoel Mark Kandler
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address32 Heriot Road
London
NW4 2DG

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9 at £1Daniel Michael Sacks
90.00%
Ordinary
1 at £1Eve Rothfeld
10.00%
Ordinary

Financials

Year2014
Net Worth£660
Current Liabilities£4,640

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (3 pages)
7 January 2016Application to strike the company off the register (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 April 2015Director's details changed for Mr Josef Menachem Mendel Korn on 16 March 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(6 pages)
23 April 2015Director's details changed for Mr Josef Menachem Mendel Korn on 16 March 2015 (2 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(6 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Termination of appointment of Stephen Sacks as a director (1 page)
20 June 2012Termination of appointment of Stephen Sacks as a director (1 page)
16 April 2012Director's details changed for Josef Menachem Mendel Korn on 12 December 2011 (2 pages)
16 April 2012Director's details changed for Josef Menachem Mendel Korn on 12 December 2011 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
6 April 2011Director's details changed for Daniel Michael Sacks on 30 April 2010 (2 pages)
6 April 2011Director's details changed for Daniel Michael Sacks on 30 April 2010 (2 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Josef Menachem Mendel Korn on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Daniel Michael Sacks on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page)
19 April 2010Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page)
19 April 2010Director's details changed for Josef Menachem Mendel Korn on 3 August 2009 (1 page)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 June 2009Director appointed josef menachem mendel korn (2 pages)
4 June 2009Director appointed josef menachem mendel korn (2 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (7 pages)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
19 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 31/03/05; full list of members (7 pages)
17 March 2005Return made up to 31/03/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
5 August 2003Accounts made up to 30 September 2002 (6 pages)
5 August 2003Accounts made up to 30 September 2002 (6 pages)
8 April 2003Ad 01/04/02--------- £ si 8@1 (2 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Ad 01/04/02--------- £ si 8@1 (2 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
28 March 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 31/03/99; full list of members (7 pages)
1 April 1999Return made up to 31/03/99; full list of members (7 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 May 1998Return made up to 31/03/98; full list of members (7 pages)
13 May 1998Return made up to 31/03/98; full list of members (7 pages)
14 April 1998Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page)
14 April 1998Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
6 June 1997Company name changed shears & partners accountants an d auditors LIMITED\certificate issued on 09/06/97 (2 pages)
6 June 1997Company name changed shears & partners accountants an d auditors LIMITED\certificate issued on 09/06/97 (2 pages)
8 April 1997Return made up to 31/03/97; full list of members (7 pages)
8 April 1997Return made up to 31/03/97; full list of members (7 pages)
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)
26 March 1996Return made up to 31/03/96; full list of members (7 pages)
26 March 1996Return made up to 31/03/96; full list of members (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)