Company NameCool-Living Limited
Company StatusDissolved
Company Number03898928
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameGLS 180 Limited

Business Activity

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

Directors

Director NameMr Graham Hugh Cameron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnybank
Petworth Road
Godalming
Surrey
GU8 5BY
Director NameJonathan David Elsey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence AddressHeathdene
Haslemere Road, Milford
Godalming
Surrey
GU8 5BP
Director NameGlenn Waterfall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address6 Kerrsland Cottages
Hurtmore Road, Hurtmore
Godalming
Surrey
GU7 2RN
Secretary NameGLS Financial Services Limited (Corporation)
StatusClosed
Appointed15 February 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 01 July 2003)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Director NameJustine Falkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleOffice Manager
Correspondence Address18 Shevon Way
Brentwood
Essex
CM14 4PJ
Director NamePeter Sartain
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG
Secretary NamePeter Sartain
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleAccountant
Correspondence Address92 Broad Walk
Hockley
Essex
SS5 5DG

Location

Registered AddressC/O Geo Little Sebire & Co
Victoria House
64 Paul Street
London
EC2A 4TT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 January 2002Return made up to 23/12/01; full list of members (7 pages)
14 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 February 2001Ad 15/02/00--------- £ si 1@1 (2 pages)
31 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2000Company name changed gls 180 LIMITED\certificate issued on 22/02/00 (2 pages)
23 December 1999Incorporation (19 pages)