Company NameNAT Cohen Ltd
Company StatusDissolved
Company Number10655182
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Marcia Marie Marczynski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2020(3 years, 9 months after company formation)
Appointment Duration3 months, 1 week (closed 16 March 2021)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressUnit 4a 30- 34 Aire Street
Leeds
LS1 4HT
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMiss Natalie Elizabeth Cohen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2017(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 08 November 2020)
RoleEvent Coordinator
Country of ResidenceEngland
Correspondence AddressUnit 4a C/O 3mmm Accountancy Services Ltd
30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT

Location

Registered AddressUnit 4a C/O 3mmm Accountancy Services Ltd
30-34 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 December 2020Cessation of Natalie Elizabeth Cohen as a person with significant control on 8 December 2020 (1 page)
9 December 2020Appointment of Mrs Marcia Marie Marczynski as a director on 8 December 2020 (2 pages)
9 December 2020Notification of Marcia Marie Marczynski as a person with significant control on 8 December 2020 (2 pages)
9 December 2020Registered office address changed from 5 Buckstone Rise Alwoodley Leeds LS17 5HR United Kingdom to Unit 4a C/O 3Mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT on 9 December 2020 (1 page)
9 December 2020Termination of appointment of Natalie Elizabeth Cohen as a director on 8 November 2020 (1 page)
8 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Application to strike the company off the register (1 page)
30 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
11 March 2017Appointment of Miss Natalie Elizabeth Cohen as a director on 11 March 2017 (2 pages)
11 March 2017Appointment of Miss Natalie Elizabeth Cohen as a director on 11 March 2017 (2 pages)
7 March 2017Termination of appointment of Peter Valaitis as a director on 7 March 2017 (1 page)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
(23 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
(23 pages)
7 March 2017Termination of appointment of Peter Valaitis as a director on 7 March 2017 (1 page)