Company NameCooling Systems Management Limited
Company StatusDissolved
Company Number03647879
CategoryPrivate Limited Company
Incorporation Date12 October 1998(25 years, 6 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Christina Cornelia Van Den Berg
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 September 2010(11 years, 11 months after company formation)
Appointment Duration2 years (closed 02 October 2012)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressThe Marina Crown Apartment 1103 11th Floor
PO Box 500462
Dubai Media City
Dubai
United Arab Emirates
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed31 August 2003(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 02 October 2012)
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameIndosuez Management Services Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address206-210
Main Street
Gibraltar
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCity Road Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1999(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2003)
Correspondence AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
Director NameSilver Nominees Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed31 August 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2004)
Correspondence Address1 Snow Hill
London
EC1A 2EN
Director NameAlfreds S A (Corporation)
StatusResigned
Appointed31 December 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2010)
Correspondence AddressEdificio P.H. Plaza 2000 Calle 50
Apartado 0816-01098
Panama
Foreign

Location

Registered Address8 Baden Place Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,217
Current Liabilities£1,175

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
7 December 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
28 January 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1,000
(5 pages)
28 January 2011Annual return made up to 12 October 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1,000
(5 pages)
28 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
26 October 2010Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
26 October 2010Appointment of Christina Cornelia Van Den Berg as a director (2 pages)
25 October 2010Termination of appointment of Alfreds S A as a director (1 page)
25 October 2010Termination of appointment of Alfreds S A as a director (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Alfreds S A on 1 October 2009 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Alfreds S A on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Alfreds S A on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 July 2009Return made up to 12/10/08; full list of members (3 pages)
22 July 2009Return made up to 12/10/08; full list of members (3 pages)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Compulsory strike-off action has been discontinued (1 page)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
13 March 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed (1 page)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
21 July 2006Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
22 June 2006Return made up to 12/10/05; full list of members (2 pages)
22 June 2006Return made up to 12/10/05; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
14 June 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Director's particulars changed (1 page)
28 June 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
28 June 2005Total exemption full accounts made up to 31 October 2003 (9 pages)
28 June 2005Director's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
26 October 2004Return made up to 12/10/04; full list of members (5 pages)
26 October 2004Return made up to 12/10/04; full list of members (5 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
12 December 2003Return made up to 12/10/03; full list of members (5 pages)
12 December 2003Return made up to 12/10/03; full list of members (5 pages)
14 October 2003Director resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 October 2003Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003Director resigned (1 page)
19 November 2002Accounts for a small company made up to 31 October 2002 (5 pages)
19 November 2002Accounts for a small company made up to 31 October 2002 (5 pages)
15 October 2002Return made up to 12/10/02; full list of members (6 pages)
15 October 2002Return made up to 12/10/02; full list of members (6 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 December 2001Return made up to 12/10/01; full list of members (6 pages)
5 December 2001Return made up to 12/10/01; full list of members (6 pages)
29 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 October 2000Return made up to 12/10/00; full list of members (6 pages)
19 October 2000Return made up to 12/10/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 December 1999Return made up to 12/10/99; full list of members (6 pages)
2 December 1999Return made up to 12/10/99; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 21 st thomas street bristol BS1 6JS (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 21 st thomas street bristol BS1 6JS (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
11 February 1999Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 February 1999Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Secretary resigned (1 page)
12 November 1998Secretary resigned (2 pages)
12 November 1998Secretary resigned (2 pages)
12 October 1998Incorporation (23 pages)