Company NameCoolbond Limited
Company StatusDissolved
Company Number02580351
CategoryPrivate Limited Company
Incorporation Date6 February 1991(33 years, 2 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Krishna Kant Mehta
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2004)
RoleExporter
Correspondence Address29 Sozou Street
Ayios
Domeyios
2364
Cyprus
Director NameMichael Gerard Nathan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2004)
RoleDistributor
Correspondence Address9 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NameMr Krishna Kant Mehta
NationalityBritish
StatusClosed
Appointed25 March 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address29 Sozou Street
Ayios
Domeyios
2364
Cyprus
Director NameEzra Nathan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1991(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (closed 04 May 2004)
RoleDistributor
Correspondence Address3 Gabrieelle Court
Lancaster Grove
London
NW3 4EU
Director NameMrs Indira Krishna Kant Mehta
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(1 year after company formation)
Appointment Duration12 years, 3 months (closed 04 May 2004)
RoleDoctor
Correspondence Address29 Sozou Street
Ayios Domeyios
Nicosia
2364
Foreign
Director NameMr David Daniel Turner
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 04 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£41,240
Cash£67,727
Current Liabilities£26,487

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
11 November 2003Voluntary strike-off action has been suspended (1 page)
22 October 2003Application for striking-off (1 page)
20 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 November 2002New director appointed (2 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 04/01/01; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000Return made up to 04/01/00; full list of members (7 pages)
19 January 2000Registered office changed on 19/01/00 from: 17 church street enfield middx EN2 6AF (1 page)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 January 1999Return made up to 04/01/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Return made up to 05/01/98; full list of members (7 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1997Return made up to 05/01/97; no change of members (4 pages)
12 July 1996Full accounts made up to 31 March 1996 (5 pages)
16 January 1996Return made up to 05/01/96; no change of members (5 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)