Company NameThats Cool Limited
DirectorFaisal Sherjan
Company StatusDissolved
Company Number03905131
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Previous NameOpalfield Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameFaisal Sherjan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleProfessional
Correspondence Address92 Wheatlands
Hounslow
Middlesex
TW5 0SB
Secretary NameRobert Andrew MacDonald Watson
NationalityBritish
StatusCurrent
Appointed03 July 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address85 Elsenham Street
Southfields
London
SW18 5NX
Director NameGraham Peter Herbert
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLijnwaadmarkt 9, 2000
Antwerpen
Foreign
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed14 January 2000(2 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greenway Close
Totteridge
London
N20 8EN
Director NameGeoffrey Llewellyn Hamilton-Jones
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(5 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2001)
RoleCompany Director
Correspondence AddressSunhill
Newnham Lane, Eastling
Faversham
Kent
ME13 0AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address85 Elsenham Street
London
SW18 5NX
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 February 2003Dissolved (1 page)
28 November 2002Liquidators statement of receipts and payments (5 pages)
28 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Appointment of a voluntary liquidator (1 page)
6 August 2001Statement of affairs (5 pages)
6 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
28 March 2001Return made up to 12/01/01; full list of members; amend (8 pages)
15 February 2001Return made up to 12/01/01; full list of members (7 pages)
7 February 2001Ad 26/01/00--------- £ si [email protected]=35713 £ ic 1/35714 (2 pages)
7 February 2001Statement of affairs (24 pages)
7 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 September 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 19 cavendish square london W1A 2AW (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
16 May 2000Company name changed opalfield LIMITED\certificate issued on 17/05/00 (3 pages)
12 May 2000S-div 26/01/00 (1 page)
12 May 2000£ nc 1000/50000 26/01/00 (1 page)
12 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: 120 east road london N1 6AA (1 page)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
12 January 2000Incorporation (15 pages)