COOLSTONE LIMITED
Overview
| Company Name | COOLSTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03299181 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COOLSTONE LIMITED?
- Development of building projects (41100) / Construction
Where is COOLSTONE LIMITED located?
| Registered Office Address | 27 Saxon Hall 16 Palace Court W2 4JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COOLSTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for COOLSTONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Previous accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Philip Wrennall on Feb 02, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Feb 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michaelides Warner & Co Limited as a secretary on Jan 15, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 102 Fulham Palace Road London W6 9PL to 27 Saxon Hall 16 Palace Court London W2 4JA on Jan 15, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Michael Philip Wrennall on Dec 14, 2015 | 4 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 6 pages | AA | ||||||||||
Who are the officers of COOLSTONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WRENNALL, Michael Philip | Director | 16 Palace Court W2 4JA London 27 Saxon Hall England | England | British | 63198580012 | |||||||||
| WICHMANN, Nicola Jane | Secretary | 102 Stoneleigh Avenue KT4 8XY Sutton Surrey | British | 64494850004 | ||||||||||
| YIANNI, Nina Georgette | Secretary | 126 Ainslie Wood Road E4 9DD London | British | 41270290002 | ||||||||||
| BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||||||
| MICHAELIDES WARNER & CO LIMITED | Secretary | Fulham Palace Road W69PL London 102 United Kingdom |
| 104587070001 | ||||||||||
| MICHAELIDES WARNER & CO LIMITED | Secretary | 102 Fulham Palace Road W6 9PL London | 104587070001 | |||||||||||
| BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 | |||||||||||
| MICHAELIDES WARNER & CO LIMITED | Director | Fulham Palace Road W69PL London 102 United Kingdom |
| 104587070001 |
Who are the persons with significant control of COOLSTONE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael Philip Wrennall | Apr 06, 2016 | 16 Palace Court W2 4JA London 27 Saxon Hall England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does COOLSTONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Oct 17, 2007 Delivered On Oct 31, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 10-13 walham yard london t/no 302895 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 28, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 28, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as 16-22A walham yard, fulham, london SW6 t/no: 302895. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0