Company NameRadburn Heating Limited
Company StatusDissolved
Company Number02076642
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Marios Karaolis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration29 years, 8 months (closed 22 December 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence Address16 Morton Way
Southgate
London
N14 7HP
Director NameCharles Karaolis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RolePlumber
Correspondence Address9 Norfolk Avenue
London
N13 6AP
Secretary NameCharles Karaolis
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address9 Norfolk Avenue
London
N13 6AP
Secretary NameTheodora Karaolis
NationalityBritish
StatusResigned
Appointed31 March 1996(9 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 October 2018)
RoleCompany Director
Correspondence Address16 Morton Way
Southgate
London
N14 7HP

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Marios Karaolis
100.00%
Ordinary

Financials

Year2014
Net Worth£55,040
Cash£117,410
Current Liabilities£66,781

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (3 pages)
11 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Termination of appointment of Theodora Karaolis as a secretary on 10 October 2018 (1 page)
24 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0ER on 16 May 2014 (1 page)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0ER on 16 May 2014 (1 page)
16 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for Marios Karaolis on 14 April 2010 (2 pages)
25 May 2010Director's details changed for Marios Karaolis on 14 April 2010 (2 pages)
25 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 14/04/08; full list of members (3 pages)
13 June 2008Return made up to 14/04/08; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2007Return made up to 14/04/07; full list of members (2 pages)
2 July 2007Return made up to 14/04/07; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
19 April 2006Return made up to 14/04/06; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
27 April 2004Return made up to 14/04/04; full list of members (6 pages)
5 March 2004Registered office changed on 05/03/04 from: 16 morton way london N14 7HP (1 page)
5 March 2004Registered office changed on 05/03/04 from: 16 morton way london N14 7HP (1 page)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
22 April 2003Return made up to 14/04/03; full list of members (6 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
29 April 2002Return made up to 14/04/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 14/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
16 June 2000Full accounts made up to 31 March 2000 (7 pages)
16 June 2000Full accounts made up to 31 March 2000 (7 pages)
16 May 2000Return made up to 14/04/00; full list of members (6 pages)
16 May 2000Return made up to 14/04/00; full list of members (6 pages)
16 July 1999Full accounts made up to 31 March 1999 (7 pages)
16 July 1999Full accounts made up to 31 March 1999 (7 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Full accounts made up to 31 March 1998 (8 pages)
26 May 1998Return made up to 14/04/98; no change of members (4 pages)
26 May 1998Return made up to 14/04/98; no change of members (4 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Full accounts made up to 31 March 1997 (8 pages)
29 April 1997Return made up to 14/04/97; no change of members (4 pages)
29 April 1997Return made up to 14/04/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 May 1996Director resigned (1 page)
20 May 1996New secretary appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996Director resigned (1 page)
20 May 1996Secretary resigned (1 page)
20 May 1996Secretary resigned (1 page)
25 July 1995Return made up to 14/04/95; no change of members (4 pages)
25 July 1995Return made up to 14/04/95; no change of members (4 pages)
24 November 1986Incorporation (13 pages)
24 November 1986Incorporation (13 pages)