Company NameRalph Shalom Limited
Company StatusDissolved
Company Number06698991
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)
Previous NameChartmoss Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ralph John Shalom
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months (closed 19 February 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAlma Cottage
Kilburn
Thirsk
North Yorkshire
YO61 4AG
Secretary NameMrs Alison Mary Shalom
NationalityBritish
StatusClosed
Appointed24 September 2008(1 week, 1 day after company formation)
Appointment Duration11 years, 5 months (closed 19 February 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlma Cottage
Kilburn
Thirsk
North Yorkshire
YO61 4AG
Director NameMrs Alison Mary Shalom
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(1 week, 1 day after company formation)
Appointment Duration6 years (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAlma Cottage
Kilburn
Thirsk
North Yorkshire
YO61 4AG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£61,724
Cash£200
Current Liabilities£155,015

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 April 2019Liquidators' statement of receipts and payments to 22 March 2019 (14 pages)
28 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (15 pages)
10 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (13 pages)
10 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (13 pages)
19 April 2016Liquidators statement of receipts and payments to 22 March 2016 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (14 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
6 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 November 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 April 2015Registered office address changed from Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG to C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from Alma Cottage Kilburn Thirsk North Yorkshire YO61 4AG to C/O Fergusson & Co Ltd Shackleton House Falcon Court Stockton-on-Tees TS18 3TS on 24 April 2015 (2 pages)
23 April 2015Statement of affairs with form 4.19 (6 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
23 April 2015Statement of affairs with form 4.19 (6 pages)
23 April 2015Appointment of a voluntary liquidator (1 page)
8 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
(1 page)
15 October 2014Termination of appointment of Alison Mary Shalom as a director on 14 October 2014 (1 page)
15 October 2014Termination of appointment of Alison Mary Shalom as a director on 14 October 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 October 2010Secretary's details changed for Mrs Alison Mary Shalom on 16 September 2010 (1 page)
19 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 2
(3 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Mrs Alison Mary Shalom on 16 September 2010 (1 page)
19 October 2010Director's details changed for Ralph John Shalom on 16 September 2010 (2 pages)
19 October 2010Director's details changed for Ralph John Shalom on 16 September 2010 (2 pages)
19 October 2010Director's details changed for Alison Mary Shalom on 16 September 2010 (2 pages)
19 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
19 October 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 2
(3 pages)
19 October 2010Director's details changed for Alison Mary Shalom on 16 September 2010 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2008Ad 07/10/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
24 October 2008Ad 07/10/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
9 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
3 October 2008Director and secretary appointed alison mary shalom (2 pages)
3 October 2008Director appointed ralph john shalom (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 31 corsham street london N1 6DR (1 page)
3 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
3 October 2008Director and secretary appointed alison mary shalom (2 pages)
3 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
3 October 2008Director appointed ralph john shalom (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 31 corsham street london N1 6DR (1 page)
23 September 2008Company name changed chartmoss LIMITED\certificate issued on 26/09/08 (2 pages)
23 September 2008Company name changed chartmoss LIMITED\certificate issued on 26/09/08 (2 pages)
16 September 2008Incorporation (17 pages)
16 September 2008Incorporation (17 pages)