COOLEY ARCHITECTS LTD.

Register to unlock more data on OkredoRegister

COOLEY ARCHITECTS LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07311637

Incorporation date

12/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2010)
dot icon12/06/2025
Liquidators' statement of receipts and payments to 2025-04-12
dot icon19/06/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon02/05/2023
Statement of affairs
dot icon02/05/2023
Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 2023-05-02
dot icon13/02/2023
Termination of appointment of Colin Calderhead as a director on 2023-01-23
dot icon21/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon20/10/2022
Termination of appointment of Joaquin Dabezies Larroutourou as a director on 2022-09-09
dot icon03/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon08/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon21/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon21/01/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon14/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon22/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon22/08/2018
Appointment of Mr Colin Calderhead as a director on 2018-08-01
dot icon13/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon02/10/2017
Director's details changed for Mr Joaquin Dabezies Larroutourou on 2017-07-11
dot icon30/09/2017
Director's details changed for Gebina Henrietta Ham on 2017-07-11
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon06/01/2017
Resolutions
dot icon08/11/2016
Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2016-11-08
dot icon27/09/2016
Appointment of Mr Joaquin Dabezies Larroutourou as a director on 2016-08-30
dot icon11/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon15/05/2015
Resolutions
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/10/2013
Appointment of Gebina Henrietta Ham as a director
dot icon16/10/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon31/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon28/09/2012
Termination of appointment of Jackson-Scott Associates Ltd as a secretary
dot icon13/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon29/02/2012
Certificate of change of name
dot icon29/02/2012
Change of name with request to seek comments from relevant body
dot icon20/02/2012
Change of name notice
dot icon13/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/12/2011
Registered office address changed from 100 Gilders Road Chessington Surrey KT9 2AN United Kingdom on 2011-12-12
dot icon09/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon25/01/2011
Registered office address changed from 220 Chessington Road West Ewell Surrey KT19 9XA United Kingdom on 2011-01-25
dot icon12/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

10
2022
change arrow icon-28.28 % *

* during past year

Cash in Bank

£12,328.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
01/08/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.49K
-
0.00
17.19K
-
2022
10
17.40K
-
0.00
12.33K
-
2022
10
17.40K
-
0.00
12.33K
-

Employees

2022

Employees

10 Descended-29 % *

Net Assets(GBP)

17.40K £Ascended1.07K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.33K £Descended-28.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooley, Ralph
Director
12/07/2010 - Present
9
Colin Calderhead
Director
31/07/2018 - 22/01/2023
-
Ham, Gebina Henrietta
Director
01/08/2013 - Present
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COOLEY ARCHITECTS LTD.

COOLEY ARCHITECTS LTD. is an(a) Liquidation company incorporated on 12/07/2010 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLEY ARCHITECTS LTD.?

toggle

COOLEY ARCHITECTS LTD. is currently Liquidation. It was registered on 12/07/2010 .

Where is COOLEY ARCHITECTS LTD. located?

toggle

COOLEY ARCHITECTS LTD. is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does COOLEY ARCHITECTS LTD. do?

toggle

COOLEY ARCHITECTS LTD. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does COOLEY ARCHITECTS LTD. have?

toggle

COOLEY ARCHITECTS LTD. had 10 employees in 2022.

What is the latest filing for COOLEY ARCHITECTS LTD.?

toggle

The latest filing was on 12/06/2025: Liquidators' statement of receipts and payments to 2025-04-12.