Company NameD.Cohen Limited
Company StatusDissolved
Company Number04499120
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDavid Cohen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Burma Road
Stoke Newington
London
N16 9BH
Secretary NameElizabeth Madeleine Murphy
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleSecretary
Correspondence Address43 Burma Road
London
N16 9BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4th Floor Britannia House
958 High Road North Finchley
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

99 at £1David Cohen
99.00%
Ordinary
1 at £1Elizabeth Madeleine Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013Application to strike the company off the register (3 pages)
10 December 2013Application to strike the company off the register (3 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
17 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
17 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 January 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
2 December 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for David Cohen on 30 July 2010 (2 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for David Cohen on 30 July 2010 (2 pages)
17 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
17 December 2009Total exemption full accounts made up to 31 August 2009 (11 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
12 August 2009Return made up to 30/07/09; full list of members (3 pages)
9 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
9 January 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
14 August 2008Return made up to 30/07/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
1 August 2007Return made up to 30/07/07; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
27 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
2 August 2006Return made up to 30/07/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
11 November 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
28 September 2005Return made up to 30/07/05; full list of members (2 pages)
28 September 2005Return made up to 30/07/05; full list of members (2 pages)
11 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
11 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
25 August 2004Return made up to 30/07/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
12 January 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
13 November 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
3 September 2003Return made up to 30/07/03; full list of members (7 pages)
3 September 2003Return made up to 30/07/03; full list of members (7 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Ad 30/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Registered office changed on 16/09/02 from: britannia house 958 high road london N12 9RY (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Registered office changed on 16/09/02 from: britannia house 958 high road london N12 9RY (1 page)
30 July 2002Incorporation (15 pages)
30 July 2002Incorporation (15 pages)