Company NameGerard Kool Limited
Company StatusDissolved
Company Number05381392
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gerard Francis Kool
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 09 October 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address49 Temple Road
Croydon
CR0 1HU
Secretary NameMr Stephen Russell Crouch
NationalityBritish
StatusResigned
Appointed18 March 2005(2 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4c Carlisle Road
Hove
East Sussex
BN3 4FR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameSRC Taxation Consultancy Ltd (Corporation)
StatusResigned
Appointed05 April 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2013)
Correspondence AddressBlenheim House 56 Old Steine
Brighton
East Sussex
BN1 1NH

Contact

Websitewww.gerardkool.com

Location

Registered Address49 Temple Road
Croydon
CR0 1HU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Gerard Kool & Claudia Kool
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,557
Cash£190
Current Liabilities£13,257

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
12 July 2018Application to strike the company off the register (3 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 49 Temple Road Croydon CR0 1HU on 13 November 2017 (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2017Notification of Gerard Kool as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Claudia Kool as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
2 August 2017Notification of Gerard Kool as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
2 August 2017Notification of Claudia Kool as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
23 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
9 October 2014Director's details changed for Gerard Kool on 9 October 2014 (2 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
20 May 2014Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page)
20 May 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH United Kingdom on 20 May 2014 (1 page)
20 May 2014Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
9 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Src Taxation Consultancy Ltd as a secretary (1 page)
24 January 2013Termination of appointment of Src Taxation Consultancy Ltd as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Suite One, Dubarry House Hove Park Villas Hove East Sussex BN3 6HP on 7 September 2011 (1 page)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed from Blenheim House 56 Old Steine Brighton East Sussex BN11NH United Kingdom (1 page)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Src Taxation Consultancy Ltd on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Src Taxation Consultancy Ltd on 12 February 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
6 March 2008Return made up to 03/03/08; full list of members (3 pages)
30 May 2007Registered office changed on 30/05/07 from: c/o src taxation consultancy LTD dubarry house hove park villas, hove east sussex BN3 6HP (1 page)
30 May 2007Return made up to 03/03/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: c/o src taxation consultancy LTD dubarry house hove park villas, hove east sussex BN3 6HP (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Return made up to 03/03/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
9 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
4 April 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (9 pages)
3 March 2005Incorporation (9 pages)