Company NameLioncool Ltd
Company StatusDissolved
Company Number04285020
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCorrinne Lily May Sallis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 12 May 2009)
RoleBook Keeper
Correspondence Address55 Kentish Town Road
Camdentown
London
NW1 8NX
Director NameGeoffrey Clowes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 12 May 2009)
RoleAccountant
Correspondence Address55 Kentish Town Road
Camdentown
London
NW1 8NX
Secretary NameCorrinne Lily May Sallis
NationalityBritish
StatusClosed
Appointed31 August 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 12 May 2009)
RoleSecretary
Correspondence Address55 Kentish Town Road
Camdentown
London
NW1 8NX
Director NameJames Donald Clowes
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2005)
RoleAccountant
Correspondence Address55a Kentish Town Road
Camden
London
NW1 8NX
Secretary NameKristin Riise
NationalityNorweigan
StatusResigned
Appointed19 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address55a Kentish Town Road
Camden
London
NW1 8NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 October 2007Return made up to 11/09/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 December 2006Return made up to 11/09/06; full list of members (3 pages)
16 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
29 November 2005Return made up to 11/09/05; full list of members (3 pages)
27 September 2005New secretary appointed (1 page)
26 September 2005Registered office changed on 26/09/05 from: 55A kentish town road camden town london NW1 8NX (1 page)
26 September 2005Director resigned (1 page)
26 September 2005Secretary resigned (1 page)
26 September 2005Location of register of members (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Location of debenture register (1 page)
4 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 October 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
20 August 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 October 2002Return made up to 11/09/02; full list of members (6 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: 55 kentish town road camden town london NW1 8NX (1 page)
30 October 2001New director appointed (2 pages)
23 October 2001Registered office changed on 23/10/01 from: 39A leicester road salford M7 4AS (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001Director resigned (1 page)