Company NameCoolbex Ltd
DirectorHerve Hanoune
Company StatusActive
Company Number04138013
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameHerve Hanoune
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 2001(4 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMr Herve Hanoune
StatusCurrent
Appointed10 January 2011(10 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB
Secretary NameMichel Hanoune
NationalityFrench
StatusResigned
Appointed30 June 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 January 2011)
RoleCompany Director
Correspondence Address86 Rue Du Ranelagh
Paris
75016
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameDattani & Co (ATS) Ltd (Corporation)
StatusResigned
Appointed06 February 2001(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
Correspondence Address47 Hill Road
Pinner
Middlesex
HA5 1LB

Location

Registered Address47 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Herve Hanoune
100.00%
Ordinary

Financials

Year2014
Net Worth-£591
Cash£10,995
Current Liabilities£411

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
16 April 2023Micro company accounts made up to 31 January 2022 (2 pages)
6 March 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 January 2023Previous accounting period shortened from 30 January 2022 to 29 January 2022 (1 page)
27 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
11 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
17 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
16 March 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
2 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
16 March 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
3 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
13 June 2016Secretary's details changed for Mr Herve Hanoune on 1 January 2016 (1 page)
13 June 2016Director's details changed for Herve Hanoune on 1 January 2016 (2 pages)
13 June 2016Secretary's details changed for Mr Herve Hanoune on 1 January 2016 (1 page)
13 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Director's details changed for Herve Hanoune on 1 January 2016 (2 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Compulsory strike-off action has been discontinued (1 page)
11 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Mr Herve Hanoune as a secretary (2 pages)
24 April 2012Appointment of Mr Herve Hanoune as a secretary (2 pages)
24 April 2012Termination of appointment of Michel Hanoune as a secretary (1 page)
24 April 2012Director's details changed for Herve Hanoune on 10 January 2011 (2 pages)
24 April 2012Director's details changed for Herve Hanoune on 10 January 2011 (2 pages)
24 April 2012Termination of appointment of Michel Hanoune as a secretary (1 page)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Compulsory strike-off action has been discontinued (1 page)
11 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Director's details changed for Herve Hanoune on 1 January 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 April 2010Director's details changed for Herve Hanoune on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Herve Hanoune on 1 January 2010 (2 pages)
8 April 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Compulsory strike-off action has been discontinued (1 page)
5 May 2009Director's change of particulars / herve hanoune / 01/01/2009 (1 page)
5 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
5 May 2009Return made up to 09/01/08; full list of members (3 pages)
5 May 2009Director's change of particulars / herve hanoune / 01/01/2009 (1 page)
5 May 2009Return made up to 09/01/09; full list of members (3 pages)
5 May 2009Return made up to 09/01/08; full list of members (3 pages)
5 May 2009Return made up to 09/01/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 09/01/07; full list of members (2 pages)
3 September 2007Return made up to 09/01/07; full list of members (2 pages)
3 September 2007Director's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
10 July 2006Return made up to 09/01/06; full list of members (2 pages)
10 July 2006Return made up to 09/01/06; full list of members (2 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 July 2006Return made up to 09/01/05; full list of members (2 pages)
7 July 2006Return made up to 09/01/05; full list of members (2 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
29 September 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
28 September 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
14 October 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
14 October 2003Total exemption small company accounts made up to 31 January 2002 (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Return made up to 09/01/03; full list of members (6 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Return made up to 09/01/03; full list of members (6 pages)
13 October 2003New secretary appointed (2 pages)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
13 May 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 09/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2001Ad 07/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Registered office changed on 07/02/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
9 January 2001Incorporation (12 pages)
9 January 2001Incorporation (12 pages)