COOLTAN ARTS

Register to unlock more data on OkredoRegister

COOLTAN ARTS

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03244552

Incorporation date

02/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1996)
dot icon06/03/2023
Final Gazette dissolved following liquidation
dot icon06/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2022
Liquidators' statement of receipts and payments to 2022-07-25
dot icon01/10/2021
Liquidators' statement of receipts and payments to 2021-07-25
dot icon25/09/2020
Liquidators' statement of receipts and payments to 2020-07-25
dot icon10/06/2020
Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby-De-La-Zouch LE651BS on 2020-06-10
dot icon07/09/2019
Liquidators' statement of receipts and payments to 2019-07-25
dot icon27/02/2019
Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on 2019-02-27
dot icon04/12/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2018
Registered office address changed from 155 Walworth Road London SE17 1RS England to Airport House Purley Way Croydon CR0 0XZ on 2018-08-14
dot icon10/08/2018
Statement of affairs
dot icon10/08/2018
Appointment of a voluntary liquidator
dot icon10/08/2018
Resolutions
dot icon13/06/2018
Termination of appointment of Christopher Nigel Board as a director on 2018-06-01
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon29/11/2017
Registered office address changed from 224-236 Walworth Road London SE17 1JE to 155 Walworth Road London SE17 1RS on 2017-11-29
dot icon10/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with no updates
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/09/2016
Appointment of Mr Christopher Nigel Board as a director on 2016-07-15
dot icon04/07/2016
Termination of appointment of Michelle Deborah Baharier as a secretary on 2016-06-29
dot icon13/06/2016
Termination of appointment of Rebecca Wilson as a director on 2016-06-01
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Robert John Stewart Skelly as a director on 2015-10-28
dot icon20/10/2015
Annual return made up to 2015-09-30 no member list
dot icon20/10/2015
Termination of appointment of Amos Phillips as a director on 2015-09-16
dot icon20/10/2015
Termination of appointment of Shashikant Deo as a director on 2015-08-31
dot icon20/10/2015
Appointment of Ms Rebecca Wilson as a director on 2015-07-22
dot icon22/01/2015
Director's details changed for Mr Roger Endecott on 2015-01-21
dot icon05/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-09-30 no member list
dot icon18/09/2014
Appointment of Mr Roger Endecott as a director on 2014-08-19
dot icon18/09/2014
Appointment of Ms Lillian Nalumansi as a director on 2014-08-19
dot icon18/09/2014
Appointment of Mr Richard Truss as a director on 2014-08-19
dot icon29/08/2014
Termination of appointment of Rachel Mary Therese Heywood as a director on 2014-01-01
dot icon20/11/2013
Annual return made up to 2013-09-30 no member list
dot icon20/11/2013
Termination of appointment of Edmund King as a director
dot icon20/11/2013
Termination of appointment of Adam Thwaites as a director
dot icon20/11/2013
Termination of appointment of Richard Truss as a director
dot icon20/11/2013
Registered office address changed from Unit B 237 Walworth Road London SE17 1RL on 2013-11-20
dot icon20/11/2013
Termination of appointment of Jean Cozens as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2012
Annual return made up to 2012-09-30 no member list
dot icon14/11/2012
Appointment of Mr Adam Thwaites as a director
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Resolutions
dot icon02/11/2011
Annual return made up to 2011-09-30 no member list
dot icon02/11/2011
Appointment of Rachel Mary Therese Heywood as a director
dot icon01/11/2011
Termination of appointment of Olinka Contreras as a director
dot icon01/11/2011
Appointment of Mr Ed King as a director
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/10/2010
Annual return made up to 2010-09-30 no member list
dot icon29/10/2010
Director's details changed for Mr Shashikant Deo on 2010-09-30
dot icon29/10/2010
Director's details changed for Ms Jean Cozens on 2010-09-30
dot icon29/10/2010
Director's details changed for Amos Phillips on 2010-09-30
dot icon29/10/2010
Director's details changed for Olinka Irina Contreras on 2010-09-30
dot icon29/10/2010
Director's details changed for Mr Richard Truss on 2010-09-30
dot icon27/10/2009
Annual return made up to 2009-09-30 no member list
dot icon22/10/2009
Partial exemption accounts made up to 2009-03-31
dot icon09/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon30/10/2008
Director appointed mr richard truss
dot icon30/10/2008
Annual return made up to 30/09/08
dot icon30/10/2008
Director appointed ms jean cozens
dot icon30/10/2008
Director appointed mr shashikant deo
dot icon29/10/2008
Appointment terminated director julianne hussey
dot icon29/10/2008
Appointment terminated director sheila hamilton
dot icon10/07/2008
Partial exemption accounts made up to 2007-09-30
dot icon17/12/2007
Annual return made up to 30/09/07
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon16/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon10/04/2007
Registered office changed on 10/04/07 from: 3 kestrel avenue london SE24 0ED
dot icon30/03/2007
Director resigned
dot icon13/03/2007
Director resigned
dot icon16/11/2006
Annual return made up to 30/09/06
dot icon24/08/2006
New director appointed
dot icon24/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon27/10/2005
Annual return made up to 30/09/05
dot icon27/09/2005
New director appointed
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon27/09/2005
Director resigned
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/02/2005
New director appointed
dot icon23/12/2004
New director appointed
dot icon30/10/2004
Annual return made up to 30/09/04
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/11/2003
Annual return made up to 30/09/03
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/10/2002
Annual return made up to 30/09/02
dot icon29/07/2002
Total exemption small company accounts made up to 2001-10-01
dot icon05/10/2001
Annual return made up to 30/09/01
dot icon11/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon03/10/2000
Annual return made up to 30/09/00
dot icon27/07/2000
Accounts for a small company made up to 1999-09-30
dot icon06/09/1999
Accounts for a small company made up to 1998-09-30
dot icon06/09/1999
Annual return made up to 02/09/99
dot icon13/10/1998
Full accounts made up to 1997-09-30
dot icon01/10/1998
Annual return made up to 02/09/98
dot icon23/07/1998
Director resigned
dot icon07/10/1997
Annual return made up to 02/09/97
dot icon26/09/1997
New secretary appointed;new director appointed
dot icon26/09/1997
Secretary resigned;director resigned
dot icon27/08/1997
Memorandum and Articles of Association
dot icon27/08/1997
Resolutions
dot icon27/11/1996
Registered office changed on 27/11/96 from: c/o joanna spilman, 42 mervan road london SW2 1DU
dot icon02/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconNext confirmation date
03/11/2018
dot iconLast change occurred
31/03/2017

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
dot iconNext due on
31/12/2018
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

0

No officers data available.

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLTAN ARTS

COOLTAN ARTS is an(a) Liquidation company incorporated on 02/09/1996 with the registered office located at C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BS. There is currently no 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 COOLTAN ARTS?

toggle

COOLTAN ARTS is currently Liquidation. It was registered on 02/09/1996 .

Where is COOLTAN ARTS located?

toggle

COOLTAN ARTS is registered at C/O Frost Group Limited, Court House The Old Police Station, South Street, Ashby-De-La-Zouch LE65 1BS.

What does COOLTAN ARTS do?

toggle

COOLTAN ARTS operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for COOLTAN ARTS?

toggle

The latest filing was on 06/03/2023: Final Gazette dissolved following liquidation.