Company NameKosher Locust Creative Ltd
Company StatusDissolved
Company Number07286545
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Grant Codron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusClosed
Appointed16 June 2010(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address4c High Street
London
N8 7PD

Location

Registered AddressTop Floor 269 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1Grant Codron
100.00%
Ordinary

Financials

Year2014
Net Worth£1,218
Cash£1,813

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Director's details changed for Mr Grant Codron on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Grant Codron on 19 December 2014 (2 pages)
19 December 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
5 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
21 May 2013Registered office address changed from Top Floor 269 Green Lanes London N13 4XE England on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Top Floor 269 Green Lanes London N13 4XE England on 21 May 2013 (1 page)
20 May 2013Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT England on 20 May 2013 (1 page)
20 May 2013Registered office address changed from Tudor House High Road Thornwood Epping Essex CM16 6LT England on 20 May 2013 (1 page)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 July 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (4 pages)
20 July 2011Previous accounting period shortened from 30 June 2011 to 30 April 2011 (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
16 June 2011Director's details changed for Mr Grant Codron on 28 January 2011 (2 pages)
16 June 2011Director's details changed for Mr Grant Codron on 28 January 2011 (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)