Company NameCoolice Limited
DirectorRoberto Augusto Devorik
Company StatusDissolved
Company Number02161881
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRoberto Augusto Devorik
Date of BirthApril 1948 (Born 76 years ago)
NationalityArgentinian
StatusCurrent
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years
RoleFashion Buyer
Correspondence AddressFlat 2
26 Holland Park
London
W11 3TD
Secretary NameDilip Mapara
NationalityBritish
StatusCurrent
Appointed24 April 1999(11 years, 7 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address146 Torbay Road
Harrow
Middlesex
HA2 9QJ
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameMr Subhash Vanraj Sampat
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Dell
Pinner
Middlesex
HA5 3EW
Director NameMichael James Palmer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(5 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 June 1999)
RoleAlternate Director
Correspondence Address6 Deanery Street
London
W1Y 5LH
Secretary NameMichael Sloane
NationalityBritish
StatusResigned
Appointed04 January 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1999)
RoleCompany Director
Correspondence Address12 Lynwood Gardens
Hook
Hampshire
RG27 9DT
Secretary NameCMM (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 March 1994(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 1995)
Correspondence Address2nd Floor
76 Shoe Lane
London
EC4A 3JB

Location

Registered Address6 Raymond Building
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,249
Current Liabilities£555,352

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting of creditors (1 page)
17 January 2000Administrator's abstract of receipts and payments (3 pages)
30 November 1999Notice of discharge of Administration Order (3 pages)
30 November 1999Order of court to wind up (2 pages)
29 November 1999Appointment of a liquidator (1 page)
19 November 1999Order of court to wind up (4 pages)
19 July 1999Receiver ceasing to act (1 page)
15 July 1999Registered office changed on 15/07/99 from: fairfax house fulwood place london WC1V 6UB (1 page)
13 July 1999Notice of Administration Order (1 page)
13 July 1999Appointment of receiver/manager (2 pages)
13 July 1999Administration Order (4 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 1ST floor 196 sloane street knightsbridge london SW1X 9QX (1 page)
29 June 1999New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
21 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (6 pages)
1 May 1996Return made up to 31/03/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 June 1995Accounts for a small company made up to 31 December 1993 (6 pages)
21 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)