Company NameKakool Limited
Company StatusDissolved
Company Number03945420
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Haydeh Maroof
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Director NameMr Ahmad Mirfakhrai
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2012(12 years after company formation)
Appointment Duration5 years (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Glen Chess
Loudwater Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4HQ
Secretary NameAli Razavi
NationalityIranian,British
StatusResigned
Appointed13 March 2000(3 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Salisbury Square
Hatfield
AL9 5AD
Director NameHaiedeh Maroof
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed05 September 2000(5 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 05 January 2001)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address104 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameHaiedeh Maroof
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIranian
StatusResigned
Appointed05 September 2000(5 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 05 January 2001)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address104 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameAli Razavi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIranian,British
StatusResigned
Appointed05 January 2001(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 May 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6a Salisbury Square
Hatfield
AL9 5AD
Secretary NameJamileh Karimian
NationalityIranian British
StatusResigned
Appointed05 January 2001(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address34 Natal Road
London
N11 2HX
Director NameJamileh Karimian
Date of BirthJune 1960 (Born 63 years ago)
NationalityIranian British
StatusResigned
Appointed28 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2005)
RoleBusiness Woman
Correspondence Address34 Natal Road
London
N11 2HX
Director NameJamileh Karimian
Date of BirthJune 1960 (Born 63 years ago)
NationalityIranian British
StatusResigned
Appointed28 May 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2005)
RoleBusiness Woman
Correspondence Address34 Natal Road
London
N11 2HX
Director NameKylie Mettam
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2005(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 March 2006)
RoleCompany Director
Correspondence Address28 Woodgrange House
429 Uxbridge Road Ealing
London
W5 3NW
Secretary NameKylie Mettam
NationalityAustralian
StatusResigned
Appointed01 August 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 March 2012)
RoleCompany Director
Correspondence Address28 Woodgrange House
429 Uxbridge Road Ealing
London
W5 3NW
Secretary NameMr Masoud Ataei
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address33 Hanger Lane
London
W5 3HJ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Telephone01923 225324
Telephone regionWatford

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £1Ahmad Mirfakhrai
50.00%
Ordinary
50 at £1Haydeh Maroof
50.00%
Ordinary

Financials

Year2014
Net Worth-£534
Cash£1,972
Current Liabilities£7,847

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
4 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
12 February 2016Statement of affairs with form 4.19 (5 pages)
12 February 2016Statement of affairs with form 4.19 (5 pages)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
12 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-08
(1 page)
12 February 2016Appointment of a voluntary liquidator (1 page)
8 February 2016Registered office address changed from 415 st Albans Road North Watford Hertfordshire WD24 5PR to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 415 st Albans Road North Watford Hertfordshire WD24 5PR to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 8 February 2016 (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages)
22 July 2015Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages)
22 July 2015Director's details changed for Mrs Haydeh Maroof on 1 February 2015 (2 pages)
22 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Termination of appointment of Masoud Ataei as a secretary on 31 August 2014 (1 page)
4 September 2014Termination of appointment of Masoud Ataei as a secretary on 31 August 2014 (1 page)
9 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
8 April 2013Appointment of Mr Ahmad Mirfakhrai as a director (2 pages)
8 April 2013Termination of appointment of Kylie Mettam as a secretary (1 page)
8 April 2013Termination of appointment of Kylie Mettam as a secretary (1 page)
8 April 2013Appointment of Mr Ahmad Mirfakhrai as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Haiedeh Maroof as a director (1 page)
6 January 2011Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages)
6 January 2011Appointment of Mrs Haydeh Maroof as a director (2 pages)
6 January 2011Secretary's details changed for Masoud Ataei on 6 January 2011 (2 pages)
6 January 2011Termination of appointment of Haiedeh Maroof as a director (1 page)
6 January 2011Appointment of Mrs Haydeh Maroof as a director (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 March 2010Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Haiedeh Maroof on 1 February 2010 (2 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
5 June 2009Return made up to 10/03/09; full list of members (3 pages)
5 June 2009Return made up to 10/03/09; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
1 May 2008Return made up to 10/03/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
16 August 2007Return made up to 10/03/07; full list of members (2 pages)
16 August 2007Return made up to 10/03/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 415 st albans road north watford hertfordshire WD2 5PR (1 page)
16 August 2007Registered office changed on 16/08/07 from: 415 st albans road north watford hertfordshire WD2 5PR (1 page)
4 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Return made up to 10/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 May 2005Return made up to 10/03/05; full list of members (7 pages)
10 May 2005Return made up to 10/03/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 June 2003Return made up to 10/03/03; full list of members (6 pages)
21 June 2003Return made up to 10/03/03; full list of members (6 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 May 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
25 May 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(6 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Director resigned (1 page)
16 November 2000Ad 13/11/00--------- £ si 60@1=60 £ ic 2/62 (2 pages)
16 November 2000Ad 13/11/00--------- £ si 60@1=60 £ ic 2/62 (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Registered office changed on 04/04/00 from: 415 saint albans road watford hertfordshire WD2 5PR (1 page)
4 April 2000Registered office changed on 04/04/00 from: 415 saint albans road watford hertfordshire WD2 5PR (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
10 March 2000Incorporation (13 pages)
10 March 2000Incorporation (13 pages)