Company NameCoolmaster Limited
Company StatusDissolved
Company Number02146796
CategoryPrivate Limited Company
Incorporation Date13 June 1987(36 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Margaret Sinclair-st Clair
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 16 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Carters Lane
Epping Green
Essex
CM16 6QJ
Secretary NameFiona Sinclair St Clair
NationalityBritish
StatusClosed
Appointed19 December 1991(4 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 16 February 2016)
RoleCompany Director
Correspondence Address63 Donald Drive
Romford
Essex
RM6 5EB
Director NameDavid Frank Sinclair St Clair
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1993(6 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2000)
RoleCompany Director
Correspondence Address22 Oliver Gardens
Beckton
London
E6

Location

Registered Address3 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

2k at £1S.m. Sinclair-st. Clair
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015First Gazette notice for voluntary strike-off (1 page)
19 November 2015Application to strike the company off the register (3 pages)
19 November 2015Application to strike the company off the register (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(4 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,000
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(4 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 1 Mary Rose Mall Beckton London E6 5LX England on 29 May 2012 (1 page)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Susane Margaret Sinclair-St Clair on 31 December 2010 (2 pages)
12 January 2012Director's details changed for Susane Margaret Sinclair-St Clair on 31 December 2010 (2 pages)
12 January 2012Register(s) moved to registered office address (1 page)
12 January 2012Register(s) moved to registered office address (1 page)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Registered office address changed from C/O Bryants (Estate Agents) Unit 1 East Beckton District Centre Tollgate Road Beckton E6 5JP on 21 December 2010 (1 page)
21 December 2010Register(s) moved to registered inspection location (1 page)
21 December 2010Register inspection address has been changed (1 page)
21 December 2010Registered office address changed from C/O Bryants (Estate Agents) Unit 1 East Beckton District Centre Tollgate Road Beckton E6 5JP on 21 December 2010 (1 page)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 December 2010Register inspection address has been changed (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Susane Margaret Sinclair-St Clair on 3 October 2009 (2 pages)
21 December 2009Director's details changed for Susane Margaret Sinclair-St Clair on 3 October 2009 (2 pages)
21 December 2009Director's details changed for Susane Margaret Sinclair-St Clair on 3 October 2009 (2 pages)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Return made up to 19/12/08; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 19/12/07; full list of members (2 pages)
14 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 January 2007Return made up to 19/12/06; full list of members (2 pages)
18 January 2007Return made up to 19/12/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 19/12/05; full list of members (6 pages)
6 January 2006Return made up to 19/12/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
29 December 2004Return made up to 19/12/04; full list of members (6 pages)
25 January 2004Registered office changed on 25/01/04 from: unit 1 east beckton district centre tollgate road beckton london E6 (1 page)
25 January 2004Registered office changed on 25/01/04 from: unit 1 east beckton district centre tollgate road beckton london E6 (1 page)
25 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 December 2002Return made up to 19/12/02; full list of members (6 pages)
17 December 2002Return made up to 19/12/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 December 2001Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page)
14 December 2001Registered office changed on 14/12/01 from: 74 longbridge road barking essex IG11 8SF (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 February 2000Return made up to 19/12/99; full list of members (6 pages)
28 February 2000Return made up to 19/12/99; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 19/12/98; no change of members (6 pages)
3 June 1999Return made up to 19/12/98; no change of members (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 January 1998Return made up to 19/12/97; full list of members (6 pages)
19 January 1998Return made up to 19/12/97; full list of members (6 pages)
17 January 1997Return made up to 19/12/96; no change of members (4 pages)
17 January 1997Return made up to 19/12/96; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
8 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 January 1996Return made up to 19/12/95; full list of members (6 pages)
4 January 1996Return made up to 19/12/95; full list of members (6 pages)