Company NameTik-Sho-Ret Limited
Company StatusDissolved
Company Number05873069
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAriella Eshed
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIsraeli
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleDirector Teacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Abbey Court
Clandon Gardens
London
N3 3BG
Secretary NameLouise Caroline Zelda Balint-Kurti
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleActress
Correspondence Address17 Wilton Road
London
N10 1LX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address8 Abbey Court
Clandon Gardens
London
N3 3BG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£245
Cash£3,967
Current Liabilities£4,212

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2022Application to strike the company off the register (1 page)
14 August 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
11 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
1 May 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
13 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
16 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 11 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 11 July 2015 no member list (3 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
30 April 2015Total exemption full accounts made up to 31 July 2014 (13 pages)
19 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
19 July 2014Annual return made up to 11 July 2014 no member list (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 August 2013Annual return made up to 11 July 2013 no member list (3 pages)
7 August 2013Annual return made up to 11 July 2013 no member list (3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 October 2012Director's details changed for Ariella Eshed on 27 October 2012 (2 pages)
27 October 2012Registered office address changed from 43 Hillfield Road London NW6 1QD on 27 October 2012 (1 page)
27 October 2012Director's details changed for Ariella Eshed on 27 October 2012 (2 pages)
27 October 2012Registered office address changed from 43 Hillfield Road London NW6 1QD on 27 October 2012 (1 page)
17 July 2012Secretary's details changed for Secretary Louise Caroline Zelda Harris on 16 July 2012 (2 pages)
17 July 2012Secretary's details changed for Secretary Louise Caroline Zelda Harris on 16 July 2012 (2 pages)
17 July 2012Annual return made up to 11 July 2012 no member list (3 pages)
17 July 2012Annual return made up to 11 July 2012 no member list (3 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 August 2011Annual return made up to 11 July 2011 no member list (3 pages)
13 August 2011Annual return made up to 11 July 2011 no member list (3 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
19 July 2010Director's details changed for Ariella Eshed on 11 July 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
19 July 2010Director's details changed for Ariella Eshed on 11 July 2010 (2 pages)
19 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Annual return made up to 11/07/09 (2 pages)
11 August 2009Annual return made up to 11/07/09 (2 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
26 March 2009Secretary's change of particulars / louise harris / 01/02/2009 (1 page)
26 March 2009Secretary's change of particulars / louise harris / 01/02/2009 (1 page)
24 July 2008Secretary's change of particulars / louise harris / 23/07/2008 (2 pages)
24 July 2008Secretary's change of particulars / louise harris / 23/07/2008 (2 pages)
23 July 2008Annual return made up to 11/07/08 (2 pages)
23 July 2008Annual return made up to 11/07/08 (2 pages)
6 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
8 March 2008Compulsory strike-off action has been discontinued (1 page)
7 March 2008Annual return made up to 11/07/07 (3 pages)
7 March 2008Annual return made up to 11/07/07 (3 pages)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006Secretary resigned (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)