Company NameConative
Company StatusDissolved
Company Number06105565
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2007(17 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAron Binyamin Colthof
Date of BirthMay 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed21 February 2007(1 week after company formation)
Appointment Duration11 years, 11 months (closed 12 February 2019)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26 Shaulson
Jerusalem
95400
Israel
Director NameMr Itamar Mattitjahoe Colthof
Date of BirthDecember 1979 (Born 44 years ago)
NationalityDutch
StatusClosed
Appointed16 November 2015(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameItamar Engelsman
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2007(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2012)
RoleMetal Dealer
Country of ResidenceUnited Kingdom
Correspondence Address163 Park Road
London
NW4 3TH
Director NameUriel Cohn
Date of BirthJuly 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2007(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4110
Jerusalem
Israel
Secretary NameUriel Cohn
NationalityDutch
StatusResigned
Appointed21 February 2007(1 week after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4110
Jerusalem
Israel
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteconative.co.uk

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£9,250
Net Worth-£458
Cash£982
Current Liabilities£1,440

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 October

Filing History

28 September 2017Previous accounting period shortened from 5 October 2016 to 4 October 2016 (1 page)
28 June 2017Previous accounting period shortened from 6 October 2016 to 5 October 2016 (1 page)
8 March 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
2 March 2017Previous accounting period extended from 25 September 2016 to 6 October 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 September 2016Previous accounting period shortened from 26 September 2015 to 25 September 2015 (1 page)
16 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
30 March 2016Annual return made up to 14 February 2016 no member list (3 pages)
16 November 2015Appointment of Mr Itamar Mattitjahoe Colthof as a director on 16 November 2015 (2 pages)
11 November 2015Termination of appointment of Uriel Cohn as a director on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Uriel Cohn as a secretary on 11 November 2015 (1 page)
14 August 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
11 June 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
4 June 2015Annual return made up to 14 February 2015 no member list (4 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
5 March 2014Annual return made up to 14 February 2014 no member list (4 pages)
25 September 2013Previous accounting period shortened from 29 September 2012 to 28 September 2012 (1 page)
26 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
18 April 2013Annual return made up to 14 February 2013 no member list (4 pages)
13 June 2012Termination of appointment of Itamar Engelsman as a director (1 page)
23 February 2012Director's details changed for Itamar Engelsman on 1 February 2012 (2 pages)
23 February 2012Annual return made up to 14 February 2012 no member list (5 pages)
23 February 2012Director's details changed for Itamar Engelsman on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Aron Binyamin Colthof on 1 February 2012 (2 pages)
23 February 2012Director's details changed for Aron Binyamin Colthof on 1 February 2012 (2 pages)
15 October 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2011Total exemption full accounts made up to 30 September 2011 (9 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Annual return made up to 14 February 2011 no member list (5 pages)
9 February 2011Previous accounting period extended from 29 June 2010 to 30 September 2010 (1 page)
30 June 2010Previous accounting period shortened from 30 September 2010 to 29 June 2010 (1 page)
5 May 2010Annual return made up to 14 February 2010 no member list (4 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 May 2009Annual return made up to 14/02/09 (3 pages)
31 July 2008Annual return made up to 14/02/08 (3 pages)
31 July 2008Director's change of particulars / itamar englesman / 31/07/2007 (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 May 2007Accounting reference date shortened from 29/02/08 to 30/09/07 (1 page)
1 April 2007New secretary appointed;new director appointed (1 page)
1 April 2007New director appointed (1 page)
21 March 2007New director appointed (2 pages)
15 February 2007Secretary resigned (1 page)
15 February 2007Director resigned (1 page)
14 February 2007Incorporation (23 pages)