Background WavePink WaveYellow Wave

ZOUKES LIMITED (12192041)

ZOUKES LIMITED (12192041) is an active UK company. incorporated on 5 September 2019. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ZOUKES LIMITED has been registered for 6 years. Current directors include RUBIN, Moses.

Company Number
12192041
Status
active
Type
ltd
Incorporated
5 September 2019
Age
6 years
Address
Top Floor, Rear Room,, London, N16 5BS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
RUBIN, Moses
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOUKES LIMITED

ZOUKES LIMITED is an active company incorporated on 5 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ZOUKES LIMITED was registered 6 years ago.(SIC: 43999)

Status

active

Active since 6 years ago

Company No

12192041

LTD Company

Age

6 Years

Incorporated 5 September 2019

Size

N/A

Accounts

ARD: 29/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 October 2022 - 29 September 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 16 June 2024 (1 year ago)
Submitted on 25 June 2024 (1 year ago)

Next Due

Due by 30 June 2025
For period ending 16 June 2025
Contact
Address

Top Floor, Rear Room, 49 St. Kilda's Road London, N16 5BS,

Previous Addresses

Brulimar House Jubilee Road Middleton Manchester M24 2LX United Kingdom
From: 2 June 2020To: 14 November 2024
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 September 2019To: 2 June 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RUBIN, Moses

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962
Director
Appointed 14 Nov 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 05 Sept 2019
Resigned 02 Jun 2020

HELLER, Michael Lawrence

Resigned
49 St. Kilda's Road, LondonN16 5BS
Born April 1990
Director
Appointed 10 Feb 2020
Resigned 14 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Moses Rubin

Active
49 St. Kilda's Road, LondonN16 5BS
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2024

Mr Michael Lawrence Heller

Ceased
49 St. Kilda's Road, LondonN16 5BS
Born April 1990

Nature of Control

Significant influence or control
Notified 10 Feb 2020
Ceased 14 Nov 2024
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019
Ceased 02 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 September 2019
NEWINCIncorporation