Company NameRadford Nominees Limited
Company StatusDissolved
Company Number04427228
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameLadystock Fashions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Aaron Feldman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year after company formation)
Appointment Duration18 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2017(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsley 8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration5 years (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Clapton Common
London
E5 9BG
Director NameMr Judah Feldman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Aaron Feldman
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End29 April

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
4 May 2021Application to strike the company off the register (3 pages)
24 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
5 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
28 April 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 January 2020Previous accounting period shortened from 1 May 2019 to 30 April 2019 (1 page)
14 May 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 April 2019Previous accounting period shortened from 2 May 2018 to 1 May 2018 (1 page)
1 February 2019Previous accounting period shortened from 3 May 2018 to 2 May 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
17 July 2017Notification of Aaron Feldman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mr Heinrich Feldman as a director on 15 April 2017 (2 pages)
17 July 2017Termination of appointment of Judah Feldman as a director on 15 April 2017 (1 page)
17 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
17 July 2017Notification of Aaron Feldman as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Appointment of Mr Heinrich Feldman as a director on 15 April 2017 (2 pages)
17 July 2017Notification of Aaron Feldman as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
17 July 2017Appointment of Mrs Dwora Feldman as a director on 15 April 2017 (2 pages)
17 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
2 May 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 May 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
3 February 2017Previous accounting period shortened from 5 May 2016 to 4 May 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
11 May 2015Director's details changed for Aaron Feldman on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Director's details changed for Aaron Feldman on 1 January 2015 (2 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Director's details changed for Aaron Feldman on 1 January 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
4 February 2014Previous accounting period shortened from 7 May 2013 to 6 May 2013 (1 page)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page)
8 May 2012Previous accounting period shortened from 31 July 2012 to 7 May 2012 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
5 May 2011Director's details changed for Mr Judah Feldman on 1 October 2009 (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
6 May 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
22 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
22 April 2010Annual return made up to 30 April 2009 with a full list of shareholders (3 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
6 June 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
6 June 2009Appointment terminated director joseph feldman (1 page)
6 June 2009Appointment terminated director joseph feldman (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
18 April 2008Return made up to 30/04/08; full list of members (7 pages)
18 April 2008Return made up to 30/04/08; full list of members (7 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
8 June 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2006Return made up to 30/04/06; full list of members (2 pages)
5 May 2005Return made up to 30/04/05; full list of members (2 pages)
5 May 2005Return made up to 30/04/05; full list of members (2 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
21 June 2004Return made up to 30/04/04; full list of members (6 pages)
14 June 2004Registered office changed on 14/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
14 June 2004Registered office changed on 14/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
16 March 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
30 December 2003New secretary appointed;new director appointed (3 pages)
30 December 2003New secretary appointed;new director appointed (3 pages)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
4 December 2003Company name changed ladystock fashions LIMITED\certificate issued on 04/12/03 (2 pages)
4 December 2003Company name changed ladystock fashions LIMITED\certificate issued on 04/12/03 (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
26 November 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
26 November 2003Director resigned (1 page)
16 May 2003Return made up to 30/04/03; full list of members (5 pages)
16 May 2003Return made up to 30/04/03; full list of members (5 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New director appointed (3 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003New director appointed (3 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
24 September 2002Registered office changed on 24/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2002Registered office changed on 24/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
30 April 2002Incorporation (18 pages)
30 April 2002Incorporation (18 pages)