ISAAC COHEN - LONDON

ISAAC COHEN - LONDON

.

Overview

MR ISAAC COHEN is a Director from London. This person was born in October 1958, which was over 65 years ago. MR ISAAC COHEN is British and resident in England. This company officer is, or was, associated with at least 56 company roles.
Their most recent appointment, in our records, was to GAL & GOE TRADING LTD on 2018-12-01.

Address

129, Station Road
London
NW4 4NJ
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
GAL & GOE TRADING LTD Dissolved - no longer trading Director 2018-12-01 CURRENT £100 cash, £100 equity
MORELAND PROJECTS LTD Dissolved - no longer trading Director 2018-10-01 CURRENT £100 equity
STF CAPITAL LTD Dissolved - no longer trading Director 2018-07-11 CURRENT £100 cash, £100 equity
STARVISION INVESTMENTS LTD Active - Proposal to Strike off Director 2017-10-09 CURRENT £450 cash, £-306,463 equity
INSTACRAFT LTD Dissolved - no longer trading Director 2017-10-09 CURRENT £100 cash, £100 equity
BARCLAY AND CO. PROPERTIES LTD Active Director 2017-05-31 until 2017-07-21 RESIGNED £-127,093 equity
NOAMSON UK LTD Dissolved - no longer trading Director 2016-09-02 CURRENT £100 cash, £100 equity
ALSANNA & ELJAMED PROPERTY INVESTMENT LTD Dissolved - no longer trading Director 2016-06-30 until 2017-08-01 RESIGNED
HERTFORD ROAD CAR WASH LTD Dissolved - no longer trading Director 2016-06-30 until 2017-10-04 RESIGNED £792 cash, £-108 equity
PARADIGM ASSETS LTD Active Director 2016-02-17 until 2016-04-01 RESIGNED £12,815 equity
FARSEAS PROPERTY LTD Active Director 2016-01-19 until 2016-04-01 RESIGNED £-435,320 equity
JANNA PROPERTIES LTD Dissolved - no longer trading Director 2015-10-16 until 2017-07-21 RESIGNED £100 cash, £100 equity
AL JABOR PROPERTY INVESTMENT CO LTD Dissolved - no longer trading Director 2015-10-03 until 2017-11-02 RESIGNED £1,000 cash, £1,000 equity
SHAHAD PROPERTY LTD Active Director 2015-09-09 until 2016-01-01 RESIGNED £10,955 equity
RAZCOH INVESTMENTS LTD Dissolved - no longer trading Director 2015-02-18 until 2017-09-15 RESIGNED £100 cash, £100 equity
132 SUNNINGFIELDS ROAD MANAGEMENT LTD Dissolved - no longer trading Director 2014-03-21 CURRENT £5,409 cash, £-900 equity
DICUM MANAGEMENT LTD Dissolved - no longer trading Director 2013-05-16 CURRENT £10,367 cash, £-18,558 equity
ORION MANAGEMENT CO (LONDON) LIMITED Dissolved - no longer trading Director 2013-05-01 CURRENT £4,156 equity
STARTEXT LIMITED Dissolved - no longer trading Director 2012-10-12 CURRENT £100 cash, £100 equity
CARE ON CALL LTD Dissolved - no longer trading Director 2012-05-03 CURRENT £-19,901 equity
CKI GLOBAL TECH LTD Dissolved - no longer trading Director 2009-12-11 until 2017-09-15 RESIGNED £-6,135 equity
DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD Active Director 2009-12-10 until 2023-09-07 RESIGNED £3 cash, £3 equity
BERSHACAR LIMITED Active Secretary 2009-04-01 CURRENT £-543,845 equity
PROPERTY IDEAL LTD Dissolved - no longer trading Secretary 2008-05-21 until 2011-06-24 RESIGNED £-10,448 equity
GELTSER LTD Active Secretary 2007-04-01 CURRENT £5,696 cash, £1,229 equity
BICO DESIGNS LIMITED Dissolved - no longer trading Secretary 2006-06-27 CURRENT £2,711 cash, £-81,940 equity
IRAQI NEWS AGENCY LIMITED Dissolved - no longer trading Secretary 2006-04-01 CURRENT £100 cash, £100 equity
BEAUTY PREMIER LIMITED Liquidation Secretary 2006-02-14 until 2021-11-01 RESIGNED £71,713 cash, £30,565 equity
ORION MANAGEMENT CO (LONDON) LIMITED Dissolved - no longer trading Secretary 2006-01-30 CURRENT £4,156 equity
SMART JEWELLERS LIMITED Dissolved - no longer trading Secretary 2005-10-27 until 2007-11-01 RESIGNED £-16,675 equity
VISION PROPERTIES (LONDON) LIMITED Active Secretary 2005-09-22 CURRENT £879 cash, £101,318 equity
HOPE MEDICAL AND EDUCATIONAL AID LIMITED Active Secretary 2005-02-22 CURRENT
SUZAN'S PROPERTIES LIMITED Active Secretary 2004-06-21 until 2004-07-01 RESIGNED £374 cash, £-1,279 equity
QUEENSWAY ESTATES LIMITED Active Secretary 2004-01-27 until 2006-02-01 RESIGNED £44,370 cash, £12,695 equity
GROVESTREAM LIMITED Active Secretary 2003-09-13 until 2003-11-18 RESIGNED £2,045,189 equity
HOPE MEDICAL ENTERPRISES LIMITED Active Secretary 2003-08-06 until 2003-08-14 RESIGNED £10,256 cash, £-5,961 equity
MANGOBAJITO CAFE LIMITED Active Director 2003-02-21 until 2003-02-22 RESIGNED £387 cash, £12,641 equity
OR ELECTRIC LIMITED Active Secretary 2002-09-09 CURRENT £2,621 cash, £1,259,610 equity
GROVESTREAM LIMITED Active Director 2002-08-27 until 2003-09-13 RESIGNED £2,045,189 equity
OR ELECTRIC LIMITED Active Secretary 2002-08-22 until 2002-09-09 RESIGNED £2,621 cash, £1,259,610 equity
RAZ CLEANING COMPANY LTD Active Secretary 2002-03-21 CURRENT £60,094 equity
SEARCHLIGHT ACCOMMODATION LIMITED Dissolved - no longer trading or on registry Director 2001-02-14 CURRENT
DATASOFT ACCOUNTING SERVICES LTD. Active Director 1995-04-06 CURRENT £8,170 cash, £12,081 equity

Companies Controlled

Company Active from Level of control
STF CAPITAL LTD 2018-07-11 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
MORELAND PROJECTS LTD 2018-10-01 Ownership of shares 75 to 100 percent
HERTFORD ROAD CAR WASH LTD 2017-08-01 - 2017-10-04 Ownership of shares 75 to 100 percent
IMR INVESTMENTS LTD 2017-12-08 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
GAL & GOE TRADING LTD 2018-12-01 Ownership of shares 75 to 100 percent
INSTACRAFT LTD 2017-10-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
STARTEXT LIMITED 2018-12-01 Ownership of shares 75 to 100 percent
RONIT'S FLOWERS LTD 2021-11-23 - 2021-11-23 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
132 SUNNINGFIELDS ROAD MANAGEMENT LTD 2021-01-15 Voting rights 50 to 75 percent as firm
DATASOFT ACCOUNTING SERVICES LTD. 2021-03-01 Ownership of shares 25 to 50 percent
DEEP ENGINEERING FOR GENERAL TRADING AND TECHNOLOGY LTD 2018-03-15 - 2023-09-07 Ownership of shares 75 to 100 percent
ORISHA - KPI LTD 2016-10-14 - 2017-02-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
STARVISION INVESTMENTS LTD 2017-10-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
THZ CONSTRUCTION LTD 2016-09-16 - 2017-02-22 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
DIGISOFT ACCOUNTING SERVICES LTD 2021-09-20 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
STARVISION MANAGEMENT LTD 2018-05-25 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR. MARHAB MOHAMMAD ALI ABU NAYLA Director Southall, England 25
DAVID SHASHA Company Director London 1
IRIS SAMUCHA COHEN Director London 8
CLAIR COHEN-MESHAL Director London, England 1
SILVIA HELENA OLIVEIRA London 8
MR KIRIT DALSUKHRAI PATTNI Accountant Wembley, United Kingdom 8
NADA ISMAIL HAKKI Director London 2
BEATRIZ RODRIGUEZ Director London, United Kingdom 1
SHIMON MIARA Manager London 1
CLAIR COHEN Director London 2
CHABU KOJMAN Director London 1
JACOB KOJMAN Director London 1
MISS MAIS HATAM Director London 1
SUZAN ALI Director London, England 1
SUADAD SUMAIDAIE Director London 4
MR KFIR IVGI Director London, England 3
MR RANJ SHERKO ALI BREYA Director London 1
MR NIZAR ATEF DEBSS Director London 1
MR KHALID NUREE OTHMAN OTHMAN Director London 1

Nearby People

Name Occupation Address No of Appointments
137HW LTD London, England 1
COMMON VIEW LTD London, England 1
MR DANIEL ARIEH LEIB BAIGEL Teacher London, England 1
MR ADAM JONATHAN MARKS Sales Person London, England 1
MISS SAIRAN MOSADEGH Manager London, England 1
ITSHAK AFLALO Director London, England 2
AMIR YANAY Director London, England 2
PEDRO JAVIER AGUILAR GONZALEZ European Registered Lawyer London, England 1
AMIR YANAY Director London 1
MR ALI DAWOOD Company Director London 2