London
E2 8JF
Secretary Name | Shirly Lustik Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Senna Building Gorsuch Place London E2 8JF |
Registered Address | Senna Building Gorsuch Place London E2 8JF |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Roi Cohen 50.00% Ordinary |
---|---|
1 at £1 | Shirly Lustik Cohen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,772 |
Cash | £6,752 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 October 2020 | Director's details changed for Mr Roi Lustik Cohen on 1 October 2020 (2 pages) |
---|---|
11 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
6 August 2020 | Registered office address changed from Linen Court East Road London N1 6AD England to Senna Building Gorsuch Place London E2 8JF on 6 August 2020 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
24 May 2019 | Registered office address changed from 44-46 New Inn Yard New Inn Yard London EC2A 3EY England to Linen Court East Road London N1 6AD on 24 May 2019 (1 page) |
29 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 October 2018 | Notification of Arkk Consulting Limited as a person with significant control on 27 January 2017 (1 page) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
1 June 2018 | Registered office address changed from 49 Highwood Avenue London N12 8QL England to 44-46 New Inn Yard New Inn Yard London EC2A 3EY on 1 June 2018 (1 page) |
17 November 2017 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 49 Highwood Avenue London N12 8QL on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 49 Highwood Avenue London N12 8QL on 17 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
6 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 February 2016 | Registered office address changed from 49 Highwood Avenue London N12 8QL to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 February 2016 (1 page) |
11 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
11 February 2016 | Registered office address changed from 49 Highwood Avenue London N12 8QL to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 11 February 2016 (1 page) |
11 February 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 February 2016 | Administrative restoration application (3 pages) |
4 February 2016 | Administrative restoration application (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 February 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
4 February 2016 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Secretary's details changed for Shirly Lustik Cohen on 23 September 2014 (1 page) |
23 September 2014 | Secretary's details changed for Shirly Lustik Cohen on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 June 2013 | Director's details changed for Roi Lustik Cohen on 29 June 2013 (2 pages) |
30 June 2013 | Registered office address changed from , C/O Roi / Arkk, 27 Holywell Row, London, EC2A 4JB, England on 30 June 2013 (1 page) |
30 June 2013 | Registered office address changed from , C/O Roi / Arkk, 27 Holywell Row, London, EC2A 4JB, England on 30 June 2013 (1 page) |
30 June 2013 | Registered office address changed from C/O Roi / Arkk 27 Holywell Row London EC2A 4JB England on 30 June 2013 (1 page) |
30 June 2013 | Director's details changed for Roi Lustik Cohen on 29 June 2013 (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD, England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD, England on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 1 March 2012 (1 page) |
27 February 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 31 August 2011 (8 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages) |
8 September 2010 | Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 April 2010 | Registered office address changed from Pentax House South Hill Avenue Harrow Middlesex HA2 0DU on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from , Pentax House South Hill Avenue, Harrow, Middlesex, HA2 0DU on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from , Pentax House South Hill Avenue, Harrow, Middlesex, HA2 0DU on 12 April 2010 (1 page) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from, 95 kingsley road, harrow, middlesex, HA2 8LF (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 95 kingsley road harrow middlesex HA2 8LF (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from, 95 kingsley road, harrow, middlesex, HA2 8LF (1 page) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
31 August 2007 | Incorporation (11 pages) |
31 August 2007 | Incorporation (11 pages) |