Company NameCoolclass Limited
Company StatusDissolved
Company Number03251459
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 6 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen John Goldsmith
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 11 April 2017)
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Manchester Street
London
W1U 7LW
Secretary NameMr Stephen John Goldsmith
NationalityBritish
StatusClosed
Appointed16 December 1998(2 years, 2 months after company formation)
Appointment Duration18 years, 4 months (closed 11 April 2017)
RoleCompany General Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Manchester Street
London
W1U 7LW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameOleg Zemlianski
Date of BirthNovember 1955 (Born 68 years ago)
NationalityRussian
StatusResigned
Appointed11 October 1996(3 weeks, 2 days after company formation)
Appointment Duration14 years, 6 months (resigned 20 April 2011)
RoleConsultant
Country of ResidenceRussia
Correspondence AddressHouse 4 Flat 179
University Prospect
Moscow
Russia
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameIMS Visa Services Limited (Corporation)
StatusResigned
Appointed11 October 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1998)
Correspondence Address9 Mandeville Place
London
W1M 5LB
Secretary NameIMS Visa Services Limited (Corporation)
StatusResigned
Appointed11 October 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1998)
Correspondence Address9 Mandeville Place
London
W1M 5LB

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Oleg Zemlianski
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
16 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
31 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
23 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
20 April 2011Termination of appointment of Oleg Zemlianski as a director (1 page)
20 April 2011Termination of appointment of Oleg Zemlianski as a director (1 page)
6 December 2010Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 December 2010Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Oleg Zemlianski on 1 January 2010 (2 pages)
6 December 2010Secretary's details changed for Mr Stephen John Goldsmith on 1 January 2010 (2 pages)
6 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
17 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
26 September 2008Return made up to 18/09/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 October 2007Return made up to 18/09/07; full list of members (2 pages)
19 October 2007Return made up to 18/09/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
21 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 October 2006Return made up to 18/09/06; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
5 October 2005Return made up to 18/09/05; full list of members (2 pages)
5 October 2005Return made up to 18/09/05; full list of members (2 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
12 October 2004Return made up to 18/09/04; full list of members (7 pages)
12 October 2004Return made up to 18/09/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Secretary's particulars changed;director's particulars changed (1 page)
1 October 2003Return made up to 18/09/03; full list of members (7 pages)
1 October 2003Return made up to 18/09/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
24 March 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
7 October 2002Return made up to 18/09/02; full list of members (7 pages)
7 October 2002Return made up to 18/09/02; full list of members (7 pages)
17 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
17 April 2002Registered office changed on 17/04/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
17 April 2002Registered office changed on 17/04/02 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
17 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
27 September 2001Return made up to 18/09/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
19 October 2000Return made up to 18/09/00; full list of members (6 pages)
19 October 2000Return made up to 18/09/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (6 pages)
26 November 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 November 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
19 January 1999Return made up to 18/09/98; no change of members (4 pages)
19 January 1999Return made up to 18/09/98; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
18 January 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
15 January 1999New secretary appointed;new director appointed (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed;new director appointed (3 pages)
15 January 1999Director resigned (1 page)
27 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
27 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
17 March 1998Compulsory strike-off action has been discontinued (1 page)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Return made up to 18/09/97; full list of members (6 pages)
11 March 1998Return made up to 18/09/97; full list of members (6 pages)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
18 September 1996Incorporation (17 pages)
18 September 1996Incorporation (17 pages)