Company NameCool Air Ventilation Limited
Company StatusDissolved
Company Number03745762
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameScott Palmer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(same day as company formation)
RoleDucter
Correspondence Address1 Wentworth Close
London
SE28 8QW
Secretary NameLeigh Williams
NationalityBritish
StatusClosed
Appointed26 November 2001(2 years, 7 months after company formation)
Appointment Duration4 years (closed 13 December 2005)
RoleCompany Director
Correspondence Address1 Wentworth Close
Thamesmead
London
SE28 8QW
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£228,029
Net Worth£412
Cash£6,576
Current Liabilities£7,712

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
19 July 2005Application for striking-off (1 page)
10 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
30 October 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
9 July 2004Return made up to 06/04/04; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: kingsley house 5 high street chislehurst kent BR7 5AB (1 page)
13 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 April 2003Return made up to 06/04/03; full list of members (6 pages)
21 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 April 2002Return made up to 06/04/02; full list of members (6 pages)
14 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
7 December 2001Registered office changed on 07/12/01 from: 86 avondale road bromley BR1 4EZ (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
11 April 2001Return made up to 06/04/01; full list of members (6 pages)
31 January 2001Accounts made up to 30 April 2000 (8 pages)
9 May 2000Return made up to 06/04/00; full list of members (6 pages)
7 May 1999New director appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (17 pages)