Company NameKohlan Ltd
DirectorRehab Ahmed Mohammed Sofan
Company StatusLiquidation
Company Number10506059
CategoryPrivate Limited Company
Incorporation Date1 December 2016(7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Rehab Ahmed Mohammed Sofan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressHunter House 109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed01 December 2016(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Secretary NameKkvms Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 August 2019)
Correspondence AddressC/O Kkvms Llp Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 June 2022 (1 year, 10 months ago)
Next Return Due17 June 2023 (overdue)

Filing History

22 February 2023Statement of affairs (8 pages)
22 February 2023Appointment of a voluntary liquidator (3 pages)
22 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-14
(1 page)
22 February 2023Registered office address changed from 108-110 Judd Street London WC1H 9PX England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 22 February 2023 (2 pages)
6 June 2022Register inspection address has been changed from C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT England to No.1 Cochrane House Admirals Way London E14 9UD (1 page)
3 June 2022Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 26 August 2021 (2 pages)
3 June 2022Confirmation statement made on 3 June 2022 with updates (5 pages)
1 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Termination of appointment of Kkvms Nominees Limited as a secretary on 30 August 2019 (1 page)
9 August 2019Registered office address changed from PO Box SE1 8RT C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 108-110 Judd Street London WC1H 9PX on 9 August 2019 (1 page)
30 January 2019Change of details for Ms Rehab Ahmed Mohammed Sofan as a person with significant control on 1 August 2018 (2 pages)
25 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
20 July 2018Register inspection address has been changed to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT (1 page)
20 July 2018Register(s) moved to registered inspection location C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT (1 page)
20 July 2018Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 13 July 2018 (2 pages)
19 July 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 1
(3 pages)
15 July 2018Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to PO Box SE1 8RT C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 15 July 2018 (1 page)
15 July 2018Appointment of Kkvms Niminees Limited as a secretary on 13 July 2018 (2 pages)
15 July 2018Secretary's details changed for Kkvms Niminees Limited on 13 July 2018 (1 page)
15 July 2018Termination of appointment of Centrum Secretaries Limited as a secretary on 13 July 2018 (1 page)
15 December 2017Change of details for Ms Rehab Ahmed Mohammed Sofan as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
15 December 2017Change of details for Ms Rehab Ahmed Mohammed Sofan as a person with significant control on 15 December 2017 (2 pages)
28 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
28 April 2017Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page)
28 April 2017Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 28 April 2017 (2 pages)
29 March 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 29 March 2017 (1 page)
8 March 2017Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Ms Rehab Ahmed Mohammed Sofan on 8 March 2017 (2 pages)
8 March 2017Change of details for Ms Rehab Ahmed Mohammed Sofan as a person with significant control on 8 March 2017 (2 pages)
8 March 2017Change of details for Ms Rehab Ahmed Mohammed Sofan as a person with significant control on 8 March 2017 (2 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 1
(32 pages)
1 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-01
  • GBP 1
(32 pages)