Company NameThe Cooler Limited
DirectorsPenelope Anne Gilmour Fisher and Marcus Zauner
Company StatusDissolved
Company Number02482209
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Penelope Anne Gilmour Fisher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleConservator
Correspondence Address35 Portland Rise
London
N4 2PT
Director NameMr Marcus Zauner
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Portland Rise
London
N4 2PT
Secretary NameMrs Penelope Anne Gilmour Fisher
NationalityBritish
StatusCurrent
Appointed31 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address35 Portland Rise
London
N4 2PT
Director NameMr David Maude Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address5 Cubitt Street
London
WC1X 0LJ

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£128,652
Cash£18,498
Current Liabilities£242,765

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Liquidators statement of receipts and payments (5 pages)
5 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
24 April 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
13 April 2004Appointment of a voluntary liquidator (1 page)
13 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2004Statement of affairs (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 3RD floor 55 gower street london WC1E 6HQ (1 page)
6 May 2003Return made up to 16/03/03; full list of members (6 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
5 August 2002Accounts for a small company made up to 31 March 2001 (8 pages)
27 June 2002Return made up to 16/03/02; full list of members (9 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
3 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Secretary's particulars changed;director's particulars changed (1 page)
30 October 2000Particulars of mortgage/charge (4 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 August 1999Registered office changed on 02/08/99 from: 40 chesholm rd london N16 odr (1 page)
28 June 1999Return made up to 16/03/99; full list of members (4 pages)
5 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 March 1999Ad 25/03/98--------- £ si 25973@1=25973 £ ic 56000/81973 (2 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Location of register of members (1 page)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
3 May 1997Return made up to 16/03/97; full list of members (5 pages)
22 April 1997Location of register of members (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 July 1996Return made up to 16/03/96; full list of members (5 pages)
9 May 1996Return made up to 16/03/95; full list of members (5 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 March 1995Ad 01/03/91--------- £ si 40000@1 (2 pages)
31 March 1995Ad 21/06/91--------- £ si 8960@1 (2 pages)