Company NameCool Hair Products Ltd
Company StatusDissolved
Company Number03900873
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)
Dissolution Date11 September 2008 (15 years, 6 months ago)
Previous NamesVan Clarke Limited and Michael Van Clarke Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Evangelos Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Beaumont Street
London
W1N 1RA
Secretary NameLouise Rebecca Ortelli
NationalityBritish
StatusClosed
Appointed10 May 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 11 September 2008)
RoleCompany Director
Correspondence AddressFaerie Cottage
5 Hill Street
Ryde
Isle Of Wight
PO33 2QN
Director NameM & M Corporate Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PB
Secretary NameM&M Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address7 Manchester Square
London
W1U 3PQ

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141,670
Current Liabilities£141,770

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting in a creditors' voluntary winding up (6 pages)
28 April 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
30 October 2007Liquidators statement of receipts and payments (5 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
7 November 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
26 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2004Appointment of a voluntary liquidator (1 page)
26 April 2004Statement of affairs (6 pages)
5 April 2004Registered office changed on 05/04/04 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
24 March 2004Registered office changed on 24/03/04 from: 1 beaumont street london W1N 1RA (1 page)
10 March 2004Company name changed michael van clarke LIMITED\certificate issued on 10/03/04 (2 pages)
14 January 2004Return made up to 29/12/03; full list of members (5 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2003Return made up to 29/12/02; full list of members (6 pages)
24 December 2002New secretary appointed (2 pages)
11 June 2002Ad 10/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 3 manchester square london W1U 3PB (1 page)
27 January 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 December 2001Return made up to 29/12/01; full list of members (5 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 January 2001Return made up to 29/12/00; full list of members (5 pages)
29 December 1999Incorporation (29 pages)