COHEN TRADING LTD

Register to unlock more data on OkredoRegister

COHEN TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06928665

Incorporation date

09/06/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2009)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-11-29
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon18/05/2024
Appointment of a voluntary liquidator
dot icon18/05/2024
Removal of liquidator by court order
dot icon29/04/2024
Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-11-29
dot icon20/11/2023
Termination of appointment of Jamal Romeh as a director on 2023-11-15
dot icon05/02/2023
Liquidators' statement of receipts and payments to 2022-11-29
dot icon20/01/2022
Liquidators' statement of receipts and payments to 2021-11-29
dot icon31/07/2021
Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-07-31
dot icon25/03/2021
Liquidators' statement of receipts and payments to 2020-11-29
dot icon03/02/2020
Liquidators' statement of receipts and payments to 2019-11-29
dot icon27/12/2019
Removal of liquidator by court order
dot icon27/12/2019
Appointment of a voluntary liquidator
dot icon15/02/2019
Liquidators' statement of receipts and payments to 2018-11-29
dot icon09/04/2018
Statement of affairs
dot icon20/12/2017
Registered office address changed from 6 Brachdy Road Rumney Cardiff CF3 3BE Wales to Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2017-12-20
dot icon15/12/2017
Appointment of a voluntary liquidator
dot icon15/12/2017
Resolutions
dot icon06/07/2017
Confirmation statement made on 2017-06-09 with no updates
dot icon06/07/2017
Notification of Jamal Romeh as a person with significant control on 2016-07-01
dot icon30/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon26/04/2017
Registered office address changed from C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA to 6 Brachdy Road Rumney Cardiff CF3 3BE on 2017-04-26
dot icon12/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Registered office address changed from C/O Al Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ to C/O a&L Windfall House D1, the Courtyard Alban Park St. Albans Hertfordshire AL4 0LA on 2014-10-07
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon22/04/2014
Certificate of change of name
dot icon22/04/2014
Change of name notice
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon04/04/2013
Total exemption full accounts made up to 2012-06-30
dot icon27/03/2013
Director's details changed for Mr Romeh Jamal on 2013-01-01
dot icon27/03/2013
Termination of appointment of Romeh Jamal as a secretary
dot icon27/07/2012
Director's details changed for Mr Romeh Jamal on 2012-06-01
dot icon27/07/2012
Secretary's details changed for Mr Romeh Jamal on 2012-07-01
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon06/07/2012
Registered office address changed from C/O Al Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ England on 2012-07-06
dot icon06/07/2012
Registered office address changed from Avanta Harrow 79 College Road Harrow Middlesex HA1 1BD United Kingdom on 2012-07-06
dot icon18/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/11/2011
Registered office address changed from 10 Merivale Road West Harrow London HA1 4BH United Kingdom on 2011-11-23
dot icon06/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/03/2011
Certificate of change of name
dot icon24/03/2011
Change of name notice
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon07/07/2010
Director's details changed for Mr Romeh Jamal on 2010-01-01
dot icon09/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2016
dot iconNext confirmation date
09/06/2018
dot iconLast change occurred
30/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2016
dot iconNext account date
30/06/2017
dot iconNext due on
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romeh, Jamal
Director
09/06/2009 - 15/11/2023
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COHEN TRADING LTD

COHEN TRADING LTD is an(a) Liquidation company incorporated on 09/06/2009 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COHEN TRADING LTD?

toggle

COHEN TRADING LTD is currently Liquidation. It was registered on 09/06/2009 .

Where is COHEN TRADING LTD located?

toggle

COHEN TRADING LTD is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does COHEN TRADING LTD do?

toggle

COHEN TRADING LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for COHEN TRADING LTD?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-11-29.