Company NameRoluco Ltd
Company StatusDissolved
Company Number06358038
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roi Lustik Cohen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleServices
Country of ResidenceEngland
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF
Secretary NameShirly Lustik Cohen
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSenna Building Gorsuch Place
London
E2 8JF

Location

Registered AddressSenna Building
Gorsuch Place
London
E2 8JF
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Roi Cohen
50.00%
Ordinary
1 at £1Shirly Lustik Cohen
50.00%
Ordinary

Financials

Year2014
Net Worth£6,772
Cash£6,752

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 October 2020Director's details changed for Mr Roi Lustik Cohen on 1 October 2020 (2 pages)
11 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
24 May 2019Registered 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 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
22 October 2018Notification of Arkk Consulting Limited as a person with significant control on 27 January 2017 (1 page)
22 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
1 June 2018Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
6 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 February 2016Registered 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 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
11 February 2016Registered 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 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
4 February 2016Administrative restoration application (3 pages)
4 February 2016Administrative restoration application (3 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(14 pages)
4 February 2016Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 February 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(14 pages)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2014Secretary's details changed for Shirly Lustik Cohen on 23 September 2014 (1 page)
23 September 2014Secretary's details changed for Shirly Lustik Cohen on 23 September 2014 (1 page)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 June 2013Director's details changed for Roi Lustik Cohen on 29 June 2013 (2 pages)
30 June 2013Registered office address changed from , C/O Roi / Arkk, 27 Holywell Row, London, EC2A 4JB, England on 30 June 2013 (1 page)
30 June 2013Registered office address changed from , C/O Roi / Arkk, 27 Holywell Row, London, EC2A 4JB, England on 30 June 2013 (1 page)
30 June 2013Registered office address changed from C/O Roi / Arkk 27 Holywell Row London EC2A 4JB England on 30 June 2013 (1 page)
30 June 2013Director's details changed for Roi Lustik Cohen on 29 June 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 March 2012Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD, England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from , 79 College Road, Harrow, Middlesex, HA1 1BD, England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England on 1 March 2012 (1 page)
27 February 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Roi Lustik Cohen on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Shirly Lustik Cohen on 1 October 2009 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 April 2010Registered office address changed from Pentax House South Hill Avenue Harrow Middlesex HA2 0DU on 12 April 2010 (1 page)
12 April 2010Registered office address changed from , Pentax House South Hill Avenue, Harrow, Middlesex, HA2 0DU on 12 April 2010 (1 page)
12 April 2010Registered office address changed from , Pentax House South Hill Avenue, Harrow, Middlesex, HA2 0DU on 12 April 2010 (1 page)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Registered office changed on 25/09/2009 from, 95 kingsley road, harrow, middlesex, HA2 8LF (1 page)
25 September 2009Registered office changed on 25/09/2009 from 95 kingsley road harrow middlesex HA2 8LF (1 page)
25 September 2009Registered office changed on 25/09/2009 from, 95 kingsley road, harrow, middlesex, HA2 8LF (1 page)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
26 September 2008Return made up to 31/08/08; full list of members (3 pages)
31 August 2007Incorporation (11 pages)
31 August 2007Incorporation (11 pages)