Company NameIfollowoffice Limited
Company StatusDissolved
Company Number11021691
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameAndria Nicolaou Krasia
Date of BirthDecember 1990 (Born 33 years ago)
NationalityCypriot
StatusClosed
Appointed30 October 2020(3 years after company formation)
Appointment Duration4 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4th Floor 9 Kafkasou Str.
Nicosia
Cy2112
Director NameMs Georgia Sofouli
Date of BirthMay 1987 (Born 36 years ago)
NationalityCypriot
StatusClosed
Appointed30 October 2020(3 years after company formation)
Appointment Duration4 months, 3 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address4th Floor 9 Kafkasou Str.
Nicosia
Cy2112
Secretary NamePrimeserve Secretarial Limited (Corporation)
StatusClosed
Appointed30 October 2020(3 years after company formation)
Appointment Duration4 months, 3 weeks (closed 23 March 2021)
Correspondence Address6 Ioanni Stylianou 2nd Floor
Flat 202
Nicosia
Cy2003
Director NameMr Simon Miles Osman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 87-91 Newman Street
London
W1T 3EY
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 87-91 Newman Street
London
W1T 3EY
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Lockside 54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed06 August 2018(9 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressCamden Lockside 54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Eylon Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed11 December 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2020)
RoleCpo And Cfo
Country of ResidenceIsrael
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed21 February 2019(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2020)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH
Secretary NameMr Leon Shelley
StatusResigned
Appointed25 June 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2020)
RoleCompany Director
Correspondence AddressLabs Dockray 1-7 Dockray Place
London
NW1 8QH

Location

Registered AddressCamden Lockside
54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Termination of appointment of Yaron Shahar as a director on 30 October 2020 (1 page)
2 November 2020Appointment of Georgia Sofouli as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Primeserve Secretarial Limited as a secretary on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Eylon Garfunkel as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Robert Akkerman as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Leon Shelley as a secretary on 30 October 2020 (1 page)
2 November 2020Appointment of Andria Nicolaou Krasia as a director on 30 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages)
27 October 2020Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
24 July 2019Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
2 July 2019Appointment of Mr Leon Shelley as a secretary on 25 June 2019 (2 pages)
22 February 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
12 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
11 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
13 November 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
31 October 2018Change of details for Viastak Limited as a person with significant control on 10 November 2017 (2 pages)
25 October 2018Termination of appointment of Simon Miles Osman as a director on 11 October 2018 (1 page)
6 August 2018Appointment of Mr Chen Carlos Moravsky as a director on 6 August 2018 (2 pages)
6 August 2018Appointment of Mr Sagi Niri as a director on 6 August 2018 (2 pages)
14 March 2018Registered office address changed from 1st Floor 87-91 Newman Street London W1T 3EY United Kingdom to Camden Lockside 54-56 Camden Lock Place London NW1 8AF on 14 March 2018 (1 page)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(30 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 100
(30 pages)