Company NameKOOL Kool Limited
DirectorKhalid Khan
Company StatusDissolved
Company Number03774428
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameKhalid Khan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address24 Seventh Avenue
London
E12 5JQ
Secretary NameSaika Ali
NationalityBritish
StatusCurrent
Appointed20 June 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address35 St Antonys Road
Forestgate
Newham
E7 9QA
Director NameMr Abdul Quddus
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harwoods Road
Watford
Hertfordshire
WD1 7RB
Director NameAl-Nasr Director Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address8 Ledgers Road
Slough
Berkshire
SL1 2QX
Secretary NameAl-Nasr Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence AddressAnsar House 8 Ledgers Road
Slough
SL1 2QX

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£188,500
Gross Profit£36,625
Net Worth-£11,617
Cash£7,177
Current Liabilities£95,611

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 September 2004Dissolved (1 page)
8 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2004Liquidators statement of receipts and payments (5 pages)
9 February 2004Liquidators statement of receipts and payments (5 pages)
20 February 2003Registered office changed on 20/02/03 from: 1-5 batty street london E1 1RH (1 page)
11 February 2003Statement of affairs (9 pages)
11 February 2003Appointment of a voluntary liquidator (1 page)
11 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2002Director resigned (1 page)
2 July 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
4 June 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2001Accounts made up to 30 June 2000 (9 pages)
27 November 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (2 pages)
8 September 1999Registered office changed on 08/09/99 from: 24 seventh avenue london E12 5JQ (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Registered office changed on 05/07/99 from: corporate house 8 ledgers road slough berkshire SL1 2QX (1 page)
20 May 1999Incorporation (13 pages)