Company NameLookcool Limited
Company StatusDissolved
Company Number03432421
CategoryPrivate Limited Company
Incorporation Date11 September 1997(26 years, 7 months ago)
Dissolution Date19 July 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePolly Anna Robinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressManor Cottage Bampton Road
Black Bourton
Bampton
Oxfordshire
OX18 2PD
Secretary NameTalia Robinson
NationalityBritish
StatusClosed
Appointed26 September 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2005)
RoleCompany Director
Correspondence AddressManor Cottage Bampton Road
Black Bourton
Bampton
Oxfordshire
OX18 2PD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAugustine House
6a Austin Friars
London
EC2N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£352
Cash£12,553
Current Liabilities£12,201

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
24 February 2005Application for striking-off (1 page)
16 February 2005Registered office changed on 16/02/05 from: 2 tavistock place london WC1H 9SS (1 page)
8 October 2004Return made up to 11/09/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 September 2003Return made up to 11/09/03; full list of members (6 pages)
6 August 2003Registered office changed on 06/08/03 from: 3 albemarle street london W1S 4AU (1 page)
29 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (6 pages)
23 October 2001Return made up to 11/09/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
26 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Return made up to 11/09/00; full list of members (6 pages)
10 November 1999Return made up to 11/09/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 11/09/98; full list of members (6 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Registered office changed on 27/10/97 from: 1 mitchell laneuse bristol BS1 6BU (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
11 September 1997Incorporation (9 pages)