Company NameKOOL Mt Limited
Company StatusDissolved
Company Number03993056
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 11 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameCodebusy Limited

Directors

Director NameMartin Thomas Bavinton
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2001)
RoleTrainee Solicitor
Correspondence Address34b Blythe Road
London
W14 0HA
Director NamePhilip Hagan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2001)
RoleSolicitor
Correspondence AddressFlat 3
197 Randolph Avenue
London
W9 1DJ
Secretary NameMartin Thomas Bavinton
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (closed 16 October 2001)
RoleTrainee Solicitor
Correspondence Address34b Blythe Road
London
W14 0HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshurst Morris Crisp
Broadwalk House
5 Appold Street
London
EC2A 2DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001First Gazette notice for voluntary strike-off (1 page)
15 May 2001Application for striking-off (1 page)
16 June 2000New secretary appointed;new director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
16 June 2000Registered office changed on 16/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
15 May 2000Incorporation (13 pages)