Company NameCoolace Computers Limited
Company StatusDissolved
Company Number03451245
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRene Mackertichian
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2000)
RoleSoftware Engineer
Correspondence Address180 Great West Road
Hounslow
Middlesex
TW5 9AR
Secretary NameMardiros Megerdichian
NationalityBritish
StatusClosed
Appointed13 November 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 11 months (closed 10 October 2000)
RoleCompany Director
Correspondence Address180 Great West Road
Hounslow
Middlesex
TW5 9AR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTrafalgar House
11/12 Waterloo Place
London
SW1Y 4AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
12 May 2000Registered office changed on 12/05/00 from: 100 new bond street london W1Y 0RE (1 page)
11 May 2000Application for striking-off (1 page)
10 December 1999Return made up to 17/10/99; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 July 1999Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
3 December 1998Return made up to 17/10/98; full list of members (5 pages)
1 October 1998Registered office changed on 01/10/98 from: c/o garo & co 27 daventry street london NW1 6TD (1 page)
23 January 1998Secretary resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 6-8 underwood street london N1 7JQ (1 page)
17 October 1997Incorporation (20 pages)