Company NameDavid Radomsky Limited
Company StatusDissolved
Company Number06589700
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Radomsky
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleEducationalist
Country of ResidenceEngland
Correspondence Address27 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Secretary NameNaomi Radomsky
NationalityBritish
StatusClosed
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address27 Windsor Avenue
Edgware
Middlesex
HA8 8SR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedavidfine.co.uk

Location

Registered AddressDolphin House 12 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

6 at £1David Radomsky
75.00%
Ordinary
2 at £1Naomi Radomsky
25.00%
Ordinary

Financials

Year2014
Net Worth£165
Cash£11,421
Current Liabilities£17,495

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
31 July 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
28 July 2016Micro company accounts made up to 31 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 8
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 8
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
15 December 2010Registered office address changed from C/O David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O David Fine & Co Dolphin House 16 the Broadway Stanmore Middlesex HA7 4DW on 15 December 2010 (1 page)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for David Radomsky on 31 October 2009 (2 pages)
24 May 2010Director's details changed for David Radomsky on 31 October 2009 (2 pages)
24 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 May 2009Ad 08/09/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Ad 08/09/08\gbp si 7@1=7\gbp ic 1/8\ (2 pages)
19 May 2008Director appointed david radomsky (2 pages)
19 May 2008Director appointed david radomsky (2 pages)
19 May 2008Secretary appointed naomi radomsky (2 pages)
19 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 May 2008Secretary appointed naomi radomsky (2 pages)
19 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
19 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
12 May 2008Incorporation (20 pages)
12 May 2008Incorporation (20 pages)