Company NameCoolshow Limited
Company StatusDissolved
Company Number05214959
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 8 months ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Leuzzi
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed31 August 2004(5 days after company formation)
Appointment Duration6 years, 4 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanmore
Wellpond Green Standon
Ware
Hertfordshire
SG11 1NN
Director NameMr Spencer Howard Simons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Verwood Drive
Cockfosters
Barnet
Hertfordshire
EN4 9TP
Secretary NameMr Spencer Howard Simons
NationalityBritish
StatusClosed
Appointed12 April 2006(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131a Green Dragon Lane
London
N21 1EU
Secretary NameMr Robert Alan Davis
NationalityBritish
StatusResigned
Appointed31 August 2004(5 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Stradbroke Drive
Chigwell
Essex
IG7 5QZ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 August 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFirst Floor
114-116 Curtain Road
London
EC2A 3AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
30 September 2010Application to strike the company off the register (4 pages)
30 September 2010Application to strike the company off the register (4 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(5 pages)
20 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 2
(5 pages)
17 September 2010Director's details changed for Spencer Howard Simons on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Spencer Howard Simons on 26 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 October 2009Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page)
16 October 2009Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page)
16 October 2009Secretary's details changed for Spencer Howard Simons on 7 January 2009 (1 page)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
5 February 2009Accounts for a dormant company made up to 31 August 2008 (7 pages)
5 February 2009Accounts made up to 31 August 2008 (7 pages)
29 December 2008Return made up to 26/08/08; full list of members (5 pages)
29 December 2008Return made up to 26/08/08; full list of members (5 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 January 2008Return made up to 26/08/07; full list of members (7 pages)
15 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008Ad 20/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 January 2008Return made up to 26/08/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
5 June 2007Registered office changed on 05/06/07 from: 18 holywell row london EC2A 4JB (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
17 April 2007Registered office changed on 17/04/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
18 October 2006Return made up to 26/08/06; full list of members (2 pages)
18 October 2006Return made up to 26/08/06; full list of members (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
22 February 2006Accounts made up to 31 August 2005 (1 page)
31 October 2005Return made up to 26/08/05; full list of members (2 pages)
31 October 2005Return made up to 26/08/05; full list of members (2 pages)
20 July 2005New secretary appointed (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
20 July 2005Secretary resigned (1 page)
20 July 2005Registered office changed on 20/07/05 from: 16 churchill way cardiff CF10 2DX (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (1 page)
26 August 2004Incorporation (12 pages)
26 August 2004Incorporation (12 pages)