Company NameOchel Tov Supplies Ltd
Company StatusDissolved
Company Number06804344
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NameFerrar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Yosef Cohen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIsraeli
StatusClosed
Appointed31 July 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Secretary NameMr Yosef Cohen
StatusClosed
Appointed31 July 2012(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address7 Highfield Gardens
London
NW11 9HD
Director NameMr Kurt Lubin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3a The Vale
London
NW11 8SB
Secretary NameSvetlana Lubin
NationalityRussian
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Vale
London
NW11 8SB

Location

Registered Address7 Highfield Gardens
London
NW11 9HD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

1 at £1Yosef Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,189
Cash£5,318
Current Liabilities£59,507

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 March 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 February 2016Compulsory strike-off action has been suspended (1 page)
11 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
19 July 2015Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB to 7 Highfield Gardens London NW11 9HD on 19 July 2015 (1 page)
19 July 2015Registered office address changed from C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB to 7 Highfield Gardens London NW11 9HD on 19 July 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
19 February 2015Registered office address changed from Flat 2 66 Woodville Road London NW11 9TN to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 19 February 2015 (1 page)
19 February 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from Flat 2 66 Woodville Road London NW11 9TN to C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB on 19 February 2015 (1 page)
24 December 2014Compulsory strike-off action has been suspended (1 page)
24 December 2014Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 July 2012Termination of appointment of Svetlana Lubin as a secretary (1 page)
31 July 2012Company name changed ferrar LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Registered office address changed from Flat 2 Woodville Road London NW11 9TN United Kingdom on 31 July 2012 (1 page)
31 July 2012Appointment of Mr. Yosef Cohen as a director (2 pages)
31 July 2012Registered office address changed from 3a the Vale London NW11 8SB on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Flat 2 Woodville Road London NW11 9TN United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 3a the Vale London NW11 8SB on 31 July 2012 (1 page)
31 July 2012Appointment of Mr. Yosef Cohen as a secretary (1 page)
31 July 2012Termination of appointment of Kurt Lubin as a director (1 page)
31 July 2012Appointment of Mr. Yosef Cohen as a secretary (1 page)
31 July 2012Company name changed ferrar LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Termination of appointment of Kurt Lubin as a director (1 page)
31 July 2012Termination of appointment of Svetlana Lubin as a secretary (1 page)
31 July 2012Appointment of Mr. Yosef Cohen as a director (2 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
28 January 2009Incorporation (14 pages)
28 January 2009Incorporation (14 pages)