Company NameKOOL Couriers Ltd
Company StatusLiquidation
Company Number05627086
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Previous NameNerjy Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ravinder Gill
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Colindale Avenue
Erith
Kent
DA8 1EF
Secretary NameMrs Kulwinder Gill
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address37 Collindale Avenue
Erith
DA8 1EF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address37 Collindale Avenue
Erith
DA8 1EF
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardNorthumberland Heath
Built Up AreaGreater London

Financials

Year2007
Net Worth£45,566
Cash£1,026
Current Liabilities£84,230

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Next Accounts Due30 September 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due1 December 2016 (overdue)

Filing History

5 September 2014Notice of ceasing to act as receiver or manager (4 pages)
5 September 2014Receiver's abstract of receipts and payments to 19 August 2014 (2 pages)
5 September 2014Receiver's abstract of receipts and payments to 19 August 2014 (2 pages)
5 September 2014Notice of ceasing to act as receiver or manager (4 pages)
23 April 2014Receiver's abstract of receipts and payments to 23 November 2013 (1 page)
23 April 2014Receiver's abstract of receipts and payments to 23 November 2013 (1 page)
11 October 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
11 October 2013Receiver's abstract of receipts and payments to 23 May 2013 (2 pages)
7 January 2013Receiver's abstract of receipts and payments to 23 November 2012 (2 pages)
7 January 2013Receiver's abstract of receipts and payments to 23 November 2012 (2 pages)
13 July 2012Receiver's abstract of receipts and payments to 23 May 2012 (2 pages)
13 July 2012Receiver's abstract of receipts and payments to 23 May 2012 (2 pages)
21 February 2012Termination of appointment of Ravinder Gill as a director (2 pages)
21 February 2012Termination of appointment of Kulwinder Gill as a secretary (2 pages)
21 February 2012Termination of appointment of Ravinder Gill as a director (2 pages)
21 February 2012Termination of appointment of Kulwinder Gill as a secretary (2 pages)
2 December 2011Receiver's abstract of receipts and payments to 23 November 2011 (2 pages)
2 December 2011Receiver's abstract of receipts and payments to 23 November 2011 (2 pages)
29 November 2010Notice of appointment of receiver or manager (3 pages)
29 November 2010Notice of appointment of receiver or manager (3 pages)
7 October 2010Order of court to wind up (2 pages)
7 October 2010Order of court to wind up (2 pages)
6 October 2010Order of court to wind up (1 page)
6 October 2010Order of court to wind up (1 page)
23 September 2010Compulsory strike-off action has been suspended (1 page)
23 September 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Director's details changed for Ravinder Gill on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Kulwinder Gill on 18 January 2010 (1 page)
18 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Secretary's details changed for Kulwinder Gill on 18 January 2010 (1 page)
18 January 2010Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 1
(4 pages)
18 January 2010Director's details changed for Ravinder Gill on 18 January 2010 (2 pages)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Compulsory strike-off action has been discontinued (1 page)
11 January 2010Annual return made up to 17 November 2008 with a full list of shareholders (3 pages)
11 January 2010Annual return made up to 17 November 2008 with a full list of shareholders (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 May 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 May 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 February 2008Memorandum and Articles of Association (13 pages)
11 February 2008Memorandum and Articles of Association (13 pages)
4 January 2008Company name changed nerjy services LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed nerjy services LIMITED\certificate issued on 04/01/08 (2 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
12 December 2006Return made up to 17/11/06; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Incorporation (16 pages)
17 November 2005Incorporation (16 pages)
17 November 2005Secretary resigned (1 page)