COOLMOST LIMITED

Register to unlock more data on OkredoRegister

COOLMOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02485114

Incorporation date

25/03/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Telfords Yard, 6-8 The Highway, London E1W 2BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1990)
dot icon09/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2010
First Gazette notice for compulsory strike-off
dot icon09/08/2009
Return made up to 18/07/09; full list of members
dot icon11/01/2009
Full accounts made up to 2008-03-24
dot icon04/08/2008
Return made up to 18/07/08; full list of members
dot icon24/07/2008
Director appointed reverend geoffrey gordon white
dot icon24/07/2008
Director appointed janice hook
dot icon24/07/2008
Director appointed richard lawley
dot icon24/07/2008
Director appointed stanley frederick arthur howell
dot icon24/07/2008
Director appointed paul trudgeon
dot icon21/05/2008
Appointment Terminated Secretary christine gibbs
dot icon13/05/2008
Appointment Terminated Director stanley howell
dot icon13/05/2008
Appointment Terminated Director paul trudgeon
dot icon13/05/2008
Appointment Terminated Director geoffrey white
dot icon13/05/2008
Appointment Terminated Director janice hook
dot icon07/05/2008
Registered office changed on 08/05/2008 from 64 rowenhall laindon essex SS15 6SF
dot icon12/03/2008
Resolutions
dot icon13/01/2008
Full accounts made up to 2007-03-24
dot icon17/07/2007
Return made up to 18/06/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-24
dot icon16/07/2006
New director appointed
dot icon03/07/2006
Return made up to 18/06/06; full list of members
dot icon13/12/2005
Full accounts made up to 2005-03-31
dot icon01/09/2005
Registered office changed on 02/09/05 from: 3 queen victoria terrace sovereign close london E1W 3HA
dot icon09/08/2005
Return made up to 18/06/05; full list of members
dot icon05/12/2004
Resolutions
dot icon31/10/2004
Full accounts made up to 2004-03-24
dot icon18/10/2004
£ ic 20/18 23/08/04 £ sr 2@1=2
dot icon10/10/2004
Director resigned
dot icon21/07/2004
Return made up to 18/06/04; full list of members
dot icon21/07/2004
Director's particulars changed
dot icon28/06/2004
£ ic 15/11 07/06/04 £ sr 2@2=4
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Miscellaneous
dot icon07/01/2004
Miscellaneous
dot icon06/01/2004
£ ic 14/13 25/11/03 £ sr 1@1=1
dot icon06/01/2004
£ ic 15/14 25/11/03 £ sr 1@1=1
dot icon06/01/2004
£ ic 25/15 25/11/03 £ sr 10@1=10
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon09/12/2003
Full accounts made up to 2003-03-24
dot icon16/09/2003
Return made up to 18/06/03; full list of members
dot icon08/03/2003
Full accounts made up to 2002-03-24
dot icon09/12/2002
New director appointed
dot icon04/12/2002
£ ic 26/25 14/11/02 £ sr 1@1=1
dot icon28/10/2002
£ ic 27/26 09/10/02 £ sr 1@1=1
dot icon18/09/2002
Return made up to 18/06/02; full list of members
dot icon17/06/2002
Registered office changed on 18/06/02 from: gun court 70 wapping lane london E1 9RL
dot icon14/04/2002
Director resigned
dot icon27/03/2002
New secretary appointed
dot icon08/03/2002
Secretary resigned
dot icon28/10/2001
Full accounts made up to 2001-03-24
dot icon24/10/2001
Declaration of satisfaction of mortgage/charge
dot icon07/07/2001
Return made up to 18/06/01; full list of members
dot icon11/02/2001
£ ic 29/28 14/01/01 £ sr 1@1=1
dot icon21/01/2001
Full accounts made up to 2000-03-24
dot icon22/10/2000
£ sr 1@1 21/07/99
dot icon29/08/2000
£ ic 30/29 10/08/00 £ sr 1@1=1
dot icon29/06/2000
Return made up to 18/06/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-24
dot icon25/07/1999
Return made up to 18/06/99; full list of members
dot icon25/02/1999
Full accounts made up to 1998-03-24
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Secretary resigned
dot icon13/01/1999
Registered office changed on 14/01/99 from: office b gun court 70 wapping lane london united kingdom E1 9RL
dot icon23/11/1998
New director appointed
dot icon02/11/1998
Director resigned
dot icon09/08/1998
Return made up to 18/06/98; change of members
dot icon25/01/1998
Full accounts made up to 1997-03-24
dot icon12/11/1997
Return made up to 18/06/97; change of members
dot icon15/05/1997
New director appointed
dot icon24/01/1997
Full accounts made up to 1996-03-24
dot icon09/07/1996
Return made up to 18/06/96; full list of members
dot icon18/01/1996
Full accounts made up to 1995-03-24
dot icon07/11/1995
Registered office changed on 08/11/95 from: 101 city view house 463 bethnal green road london E2 9QY
dot icon01/10/1995
Return made up to 18/06/95; change of members
dot icon12/03/1995
Registered office changed on 13/03/95 from: 37 stanmore hill stanmore middlesex HA7 3DS
dot icon08/03/1995
Director resigned;new director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-24
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 18/06/94; change of members
dot icon16/08/1994
£ ic 35/34 23/05/94 £ sr 1@1=1
dot icon16/08/1994
Resolutions
dot icon11/05/1994
Director resigned
dot icon26/01/1994
Accounts for a small company made up to 1993-03-24
dot icon06/06/1993
Return made up to 18/06/93; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-03-24
dot icon12/07/1992
Ad 18/05/92--------- £ si 1@1
dot icon12/07/1992
Return made up to 18/06/92; full list of members
dot icon06/07/1992
New director appointed
dot icon06/07/1992
Director resigned
dot icon18/05/1992
New director appointed
dot icon22/04/1992
Secretary resigned;new secretary appointed;director resigned
dot icon09/04/1992
Ad 05/03/92--------- £ si 1@1=1 £ ic 33/34
dot icon09/04/1992
Accounts for a small company made up to 1991-03-24
dot icon26/06/1991
Return made up to 18/06/91; full list of members
dot icon13/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon17/12/1990
Ad 29/11/90--------- £ si 1@1=1 £ ic 32/33
dot icon15/10/1990
Ad 28/08/90--------- £ si 30@1=30 £ ic 2/32
dot icon13/09/1990
Particulars of mortgage/charge
dot icon17/07/1990
Memorandum and Articles of Association
dot icon09/07/1990
Memorandum and Articles of Association
dot icon09/07/1990
Resolutions
dot icon14/06/1990
Registered office changed on 15/06/90 from: 2 baches street london N1 6UB
dot icon14/06/1990
Director resigned;new director appointed
dot icon14/06/1990
Secretary resigned;new secretary appointed
dot icon25/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/03/2008
dot iconLast change occurred
23/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/03/2008
dot iconNext account date
23/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Anthony
Director
24/11/2002 - 22/08/2004
3
Hook, Janice
Director
14/07/2008 - Present
8
Mr Richard Lawley
Director
14/07/2008 - Present
2
RENDALL AND RITTNER LIMITED
Corporate Secretary
18/10/1998 - 03/03/2002
38
Melhuish, Denis Stanley
Director
20/04/1997 - 31/03/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLMOST LIMITED

COOLMOST LIMITED is an(a) Dissolved company incorporated on 25/03/1990 with the registered office located at Telfords Yard, 6-8 The Highway, London E1W 2BQ. There are currently 5 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 COOLMOST LIMITED?

toggle

COOLMOST LIMITED is currently Dissolved. It was registered on 25/03/1990 and dissolved on 09/08/2010.

Where is COOLMOST LIMITED located?

toggle

COOLMOST LIMITED is registered at Telfords Yard, 6-8 The Highway, London E1W 2BQ.

What is the latest filing for COOLMOST LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via compulsory strike-off.