Company NameRonald Schultz Limited
Company StatusDissolved
Company Number02703306
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRonald Schultz
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleChartered Architect
Correspondence Address48 Cascade Avenue
London
N10 3PU
Secretary NameRita Schultz
NationalityBritish
StatusClosed
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address48 Cascade Avenue
London
N10 3PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baltic Street East
London
EC1Y 0UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,108
Cash£351
Current Liabilities£7,237

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 02/04/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 April 2004Return made up to 02/04/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
21 July 2003Return made up to 02/04/03; full list of members; amend (6 pages)
22 April 2003Return made up to 02/04/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 April 2001Return made up to 02/04/01; full list of members (6 pages)
26 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
8 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
18 May 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 18/05/99
(6 pages)
4 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 April 1998Return made up to 02/04/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
28 April 1997Return made up to 02/04/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 30 April 1996 (3 pages)
17 June 1996Return made up to 02/04/96; full list of members (6 pages)
17 June 1996Registered office changed on 17/06/96 from: 8 baltic street london EC1Y otb (1 page)
7 February 1996Accounts for a small company made up to 30 April 1995 (2 pages)
9 May 1995Return made up to 02/04/95; no change of members (10 pages)