Company NameKOL Tov Provisions Ltd
Company StatusDissolved
Company Number08053921
CategoryPrivate Limited Company
Incorporation Date2 May 2012(11 years, 11 months ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Tanya Sher
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusClosed
Appointed23 October 2012(5 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 08 October 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 87, Waterhouse Business Centre Cromar Way
Chelmsford
CM1 2QE
Director NameMr Jonathan Sher
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence AddressLhm House 41 Hodford Road
London
NW11 8NL
Secretary NameDr Michael Sher
StatusResigned
Appointed02 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLhm House 41 Hodford Road
London
NW11 8NL

Contact

Websitekoltov.co.uk

Location

Registered AddressUnit 87, Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

64 at £0.02Skver Kollel Trust
6.40%
Ordinary B
100 at £0.01Aaron Sher
5.00%
Ordinary A
100 at £0.01Sarah Sher
5.00%
Ordinary A
750 at £0.01Jayess Sw Cc
37.50%
Ordinary A
311 at £0.02Jayess Sw Cc
31.10%
Ordinary B
50 at £0.01Mike Sher
2.50%
Ordinary A
120 at £0.02Howard Groyer
12.00%
Ordinary B
5 at £0.02Adele Groyer
0.50%
Ordinary B

Financials

Year2014
Net Worth-£23,034
Cash£6,543
Current Liabilities£31,997

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
10 July 2019Application to strike the company off the register (3 pages)
3 May 2019Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019 (1 page)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 31 May 2018 (9 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (9 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015 (1 page)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(5 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20
(5 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(5 pages)
3 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(5 pages)
3 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 20
(5 pages)
3 September 2014Register inspection address has been changed from C/O Ian M Forder / Dr Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page)
3 September 2014Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page)
3 September 2014Register(s) moved to registered inspection location Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page)
3 September 2014Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page)
3 September 2014Register(s) moved to registered inspection location Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page)
3 September 2014Registered office address changed from C/O Mssrs Forder / Sher / Et Al Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW on 3 September 2014 (1 page)
3 September 2014Register inspection address has been changed from C/O Ian M Forder / Dr Sher Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Lyttleton House Broomfield Road Chelmsford CM1 1SW (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Registered office address changed from C/O Sher Lhm House 41 Hodford Road London NW11 8NL on 30 January 2014 (1 page)
30 January 2014Registered office address changed from C/O Sher Lhm House 41 Hodford Road London NW11 8NL on 30 January 2014 (1 page)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
24 December 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 December 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
24 December 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
23 December 2013Registered office address changed from C/O Michael Sher Lhm House 41 Hodford Road London NW11 8NL on 23 December 2013 (1 page)
23 December 2013Registered office address changed from C/O Michael Sher Lhm House 41 Hodford Road London NW11 8NL on 23 December 2013 (1 page)
23 December 2013Register(s) moved to registered office address (1 page)
23 December 2013Register(s) moved to registered office address (1 page)
11 October 2013Termination of appointment of Michael Sher as a secretary (1 page)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(3 pages)
11 October 2013Termination of appointment of Michael Sher as a secretary (1 page)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(3 pages)
11 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(3 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Register inspection address has been changed (1 page)
7 May 2013Register inspection address has been changed (1 page)
7 November 2012Appointment of Ms Tanya Sher as a director (2 pages)
7 November 2012Appointment of Ms Tanya Sher as a director (2 pages)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 15
(3 pages)
23 October 2012Termination of appointment of Jonathan Sher as a director (1 page)
23 October 2012Termination of appointment of Jonathan Sher as a director (1 page)
23 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 15
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10
(3 pages)
22 October 2012Statement of capital following an allotment of shares on 22 October 2012
  • GBP 10
(3 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)