Company Name2 Cool Friends & Co Limited
DirectorAndrea Spadola
Company StatusActive
Company Number05848970
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 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 NameMr Andrea Spadola
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed06 April 2009(2 years, 9 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 41938
Abu Dhabi
United Arab Emirates
Secretary NameOssman Secretaries Limited (Corporation)
StatusCurrent
Appointed16 June 2006(same day as company formation)
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Director NameMr Francesco Fiorilla
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2006(1 day after company formation)
Appointment Duration1 year (resigned 14 July 2007)
RoleCompany Director
Correspondence Address35 Cavendish Buildings
Gilbert Street
London
W1K 5HJ
Director NameMr Francesco Fiorilla
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2006(1 day after company formation)
Appointment Duration1 year (resigned 14 July 2007)
RoleCompany Director
Correspondence Address35 Cavendish Buildings
Gilbert Street
London
W1K 5HJ
Director NameMr Andrea Spadola
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2006(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cavendish Buildings
Gilbert Street
London
W1K 5HJ
Director NameOssman Consultants Limited (Corporation)
StatusResigned
Appointed16 June 2006(same day as company formation)
Correspondence AddressThe Printworks
4a Blake Mews
Kew Gardens
Surrey
TW9 3GA

Location

Registered Address591 London Road
North Cheam
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrea Spadola
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,131
Cash£757
Current Liabilities£4,576

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

1 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
12 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 July 2017Notification of Andrea Spadola as a person with significant control on 15 June 2017 (2 pages)
12 July 2017Notification of Andrea Spadola as a person with significant control on 15 June 2017 (2 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2013Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages)
3 September 2013Secretary's details changed for Ossman Secretaries Limited on 3 May 2013 (2 pages)
3 September 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
8 August 2011Director's details changed for Andrea Spadola on 17 June 2010 (2 pages)
8 August 2011Director's details changed for Andrea Spadola on 17 June 2010 (2 pages)
8 August 2011Director's details changed for Andrea Spadola on 17 June 2010 (2 pages)
8 August 2011Director's details changed for Andrea Spadola on 17 June 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 16 June 2009 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 16 June 2009 with a full list of shareholders (5 pages)
19 July 2010Appointment of Andrea Spadola as a director (2 pages)
19 July 2010Termination of appointment of Francesco Fiorilla as a director (1 page)
19 July 2010Termination of appointment of Francesco Fiorilla as a director (1 page)
19 July 2010Appointment of Andrea Spadola as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 September 2008Return made up to 16/06/08; full list of members (3 pages)
2 September 2008Return made up to 16/06/08; full list of members (3 pages)
1 September 2008Appointment terminated director andrea spadola (1 page)
1 September 2008Director appointed mr francesco fiorilla (1 page)
1 September 2008Director appointed mr francesco fiorilla (1 page)
1 September 2008Appointment terminated director andrea spadola (1 page)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 August 2007Return made up to 16/06/07; full list of members (3 pages)
10 August 2007Return made up to 16/06/07; full list of members (3 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
22 September 2006Ad 17/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Ad 17/06/06--------- £ si [email protected]=99 £ ic 1/100 (1 page)
16 June 2006Incorporation (14 pages)
16 June 2006Incorporation (14 pages)