ADONIS COWAN LIMITED

Register to unlock more data on OkredoRegister

ADONIS COWAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11906914

Incorporation date

26/03/2019

Size

Micro Entity

Contacts

Registered address

Registered address

70 Oval Road, Croydon CR0 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2019)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon09/05/2023
Application to strike the company off the register
dot icon28/01/2023
Micro company accounts made up to 2022-03-31
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon09/01/2023
Confirmation statement made on 2022-11-18 with no updates
dot icon09/01/2023
Micro company accounts made up to 2021-03-31
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon18/11/2021
Termination of appointment of Valdas Baksys as a director on 2021-09-18
dot icon18/11/2021
Cessation of Valdas Baksys as a person with significant control on 2021-09-18
dot icon18/11/2021
Notification of Julyus Lakatos as a person with significant control on 2021-09-18
dot icon18/11/2021
Appointment of Mr Julyus Lakatos as a director on 2021-09-18
dot icon18/11/2021
Registered office address changed from 307 Kingston Road Ilford IG1 1PH England to 70 Oval Road Croydon CR0 6BL on 2021-11-18
dot icon23/07/2021
Micro company accounts made up to 2020-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon13/04/2021
Termination of appointment of Anatoliy Petrov Zahariev as a director on 2021-04-01
dot icon12/04/2021
Appointment of Mr Valdas Baksys as a director on 2021-04-01
dot icon12/04/2021
Cessation of Anatoliy Petrov Zahariev as a person with significant control on 2021-04-01
dot icon12/04/2021
Notification of Valdas Baksys as a person with significant control on 2021-04-01
dot icon12/04/2021
Registered office address changed from Wares Farm Redwall Lane Linton Maidstone ME17 4BB England to 307 Kingston Road Ilford IG1 1PH on 2021-04-12
dot icon27/12/2020
Change of details for Mr Anotoliy Petrov Zahariev as a person with significant control on 2020-12-10
dot icon10/12/2020
Compulsory strike-off action has been discontinued
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon09/12/2020
Cessation of Diba Taslim Alin as a person with significant control on 2020-12-03
dot icon09/12/2020
Termination of appointment of Diba Taslim Alin as a director on 2020-12-03
dot icon09/12/2020
Notification of Anotoliy Petrov Zahariev as a person with significant control on 2020-12-03
dot icon09/12/2020
Appointment of Mr Anatoliy Petrov Zahariev as a director on 2020-12-03
dot icon09/12/2020
Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to Wares Farm Redwall Lane Linton Maidstone ME17 4BB on 2020-12-09
dot icon03/11/2020
First Gazette notice for compulsory strike-off
dot icon29/07/2019
Registered office address changed from 7 Gammons Lane 7 College Yard Watford WD24 6BQ England to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 2019-07-29
dot icon20/05/2019
Notification of Diba Taslim Alin as a person with significant control on 2019-05-11
dot icon20/05/2019
Cessation of Haleyann Hamilton-Parkes as a person with significant control on 2019-05-11
dot icon20/05/2019
Termination of appointment of Haleyann Hamilton-Parkes as a director on 2019-05-11
dot icon20/05/2019
Appointment of Ms Diba Taslim Alin as a director on 2019-05-11
dot icon20/05/2019
Registered office address changed from 21 Luke Place Bedford MK42 9XJ England to 7 Gammons Lane 7 College Yard Watford WD24 6BQ on 2019-05-20
dot icon26/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.00
-
0.00
-
-
2022
1
937.00
-
0.00
-
-
2022
1
937.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

937.00 £Ascended620.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Haleyann Hamilton-Parkes
Director
26/03/2019 - 11/05/2019
128
Mr Julyus Lakatos
Director
18/09/2021 - Present
-
Mr Anatoliy Petrov Zahariev
Director
03/12/2020 - 01/04/2021
2
Ms Diba Taslim Alin
Director
11/05/2019 - 03/12/2020
-
Mr Valdas Baksys
Director
01/04/2021 - 18/09/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADONIS COWAN LIMITED

ADONIS COWAN LIMITED is an(a) Dissolved company incorporated on 26/03/2019 with the registered office located at 70 Oval Road, Croydon CR0 6BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADONIS COWAN LIMITED?

toggle

ADONIS COWAN LIMITED is currently Dissolved. It was registered on 26/03/2019 and dissolved on 01/08/2023.

Where is ADONIS COWAN LIMITED located?

toggle

ADONIS COWAN LIMITED is registered at 70 Oval Road, Croydon CR0 6BL.

What does ADONIS COWAN LIMITED do?

toggle

ADONIS COWAN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ADONIS COWAN LIMITED have?

toggle

ADONIS COWAN LIMITED had 1 employees in 2022.

What is the latest filing for ADONIS COWAN LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.