Company NameJudpub Ltd
Company StatusDissolved
Company Number06889775
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameJudaicart Publishing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Richard Ian Herman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Richard Ian Herman
NationalityBritish
StatusClosed
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Dinah Deborah Herman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2012(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMrs Dinah Deborah Herman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameMrs Dinah Deborah Herman
StatusResigned
Appointed10 September 2012(3 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2012)
RoleCompany Director
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH

Contact

Websitewww.judaicart.net

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Richard Ian Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£593
Cash£24
Current Liabilities£6,087

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End26 March

Filing History

2 June 2017Confirmation statement made on 28 April 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 March 2015Current accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(4 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Total exemption small company accounts made up to 30 March 2013 (3 pages)
29 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
3 September 2013Compulsory strike-off action has been discontinued (1 page)
2 September 2013Director's details changed for Mr Richard Ian Herman on 1 April 2013 (2 pages)
2 September 2013Secretary's details changed for Mr Richard Ian Herman on 1 April 2013 (1 page)
2 September 2013Director's details changed for Mr Richard Ian Herman on 1 April 2013 (2 pages)
2 September 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Secretary's details changed for Mr Richard Ian Herman on 1 April 2013 (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 December 2012Appointment of Mrs Dinah Deborah Herman as a secretary (1 page)
5 December 2012Appointment of Mrs Dinah Deborah Herman as a director (2 pages)
5 December 2012Appointment of Mrs Dinah Deborah Herman as a director (2 pages)
5 December 2012Termination of appointment of Dinah Herman as a director (1 page)
5 December 2012Termination of appointment of Dinah Herman as a secretary (1 page)
5 December 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Mr Richard Ian Herman on 11 January 2011 (2 pages)
7 June 2011Director's details changed for Mr Richard Ian Herman on 11 January 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
9 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Richard Ian Herman on 28 April 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Richard Ian Herman on 28 April 2010 (1 page)
20 May 2009Registered office changed on 20/05/2009 from 788-790 finchley road london NW11 7TJ england (2 pages)
28 April 2009Incorporation (11 pages)