Company NameGlobal Cool Foundation
Company StatusDissolved
Company Number05850277
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 June 2006(17 years, 10 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameGlobal Cool Foundation UK

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Richard Denyer Lord
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressLower Farm Ramsden
Chipping Norton
Oxfordshire
OX7 3AZ
Director NameTeresa Mary Tennant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen House
Innerleithen
Peeblesshire
EH44 6PX
Scotland
Director NameMrs Melba Margaret Foggo
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(4 years after company formation)
Appointment Duration7 years, 5 months (closed 12 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree Cottage 139 Tortoiseshell Way
Braintree
Essex
CM7 1ZL
Director NameMiss Michelle Cfas
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 December 2017)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Graham Mathieson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 12 December 2017)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusClosed
Appointed19 June 2006(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Stephen Blair Howard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodside Avenue
Walton On Thames
Surrey
KT12 5LQ
Director NameDr Richard Michael Tipper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleEconomist/Environmental Consul
Correspondence Address46 Marchmont Road
Edinburgh
EH9 1HX
Scotland
Director NameMr Jonathan James O'Grady Cameron
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(same day as company formation)
RoleBarrister/Company Director
Country of ResidenceEngland
Correspondence Address21 Finlay Street
London
SW6 6HE
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameMr Stephen Thomas Lloyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(10 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Dartmouth Row
Greenwich
London
SE10 8AW
Director NameJulian Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 January 2008)
RoleChairman
Correspondence Address4 Groom Place
Belgravia
London
SW1X 7BA
Director NameDr Tariq Iqbal Ali
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2010)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Steeple Court
Coventry Road
London
E1 5QZ
Director NameMr Alexander William Macgillivray
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2013)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Pickwick Road
London
SE21 7JW
Director NameMr Gareth Roger Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBeetle House Wisborough Green
Billingshurst
West Sussex
RH14 0AL
Director NameMr William James Lord
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2012)
RoleMedia And Music Executive
Country of ResidenceEngland
Correspondence AddressAppletree House Appletree
Daventry
Northamptonshire
NW11 6UG

Contact

Websiteglobalcoolfoundation.org/
Telephone01279 864566
Telephone regionBishops Stortford

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£58,825
Cash£64,923
Current Liabilities£7,278

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (4 pages)
13 September 2017Application to strike the company off the register (4 pages)
14 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page)
14 July 2017Termination of appointment of Gareth Roger Hughes as a director on 9 May 2017 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (20 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (20 pages)
29 June 2016Annual return made up to 19 June 2016 no member list (8 pages)
29 June 2016Annual return made up to 19 June 2016 no member list (8 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2015Annual return made up to 19 June 2015 no member list (8 pages)
1 July 2015Annual return made up to 19 June 2015 no member list (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 March 2015Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Michael Mathieson on 1 March 2015 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Miss Michelle Cfas on 1 March 2015 (2 pages)
25 July 2014Annual return made up to 19 June 2014 no member list (8 pages)
25 July 2014Annual return made up to 19 June 2014 no member list (8 pages)
22 July 2014Termination of appointment of Alexander William Macgillivray as a director on 30 May 2013 (1 page)
22 July 2014Termination of appointment of Alexander William Macgillivray as a director on 30 May 2013 (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 July 2013Annual return made up to 19 June 2013 no member list (9 pages)
23 July 2013Annual return made up to 19 June 2013 no member list (9 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (22 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (22 pages)
5 October 2012Appointment of Mr Michael Mathieson as a director (2 pages)
5 October 2012Appointment of Miss Michelle Cfas as a director (2 pages)
5 October 2012Appointment of Mr Michael Mathieson as a director (2 pages)
5 October 2012Appointment of Miss Michelle Cfas as a director (2 pages)
8 August 2012Annual return made up to 19 June 2012 no member list (7 pages)
8 August 2012Annual return made up to 19 June 2012 no member list (7 pages)
6 August 2012Termination of appointment of Stephen Lloyd as a director (1 page)
6 August 2012Termination of appointment of Stephen Lloyd as a director (1 page)
6 August 2012Termination of appointment of William Lord as a director (1 page)
6 August 2012Termination of appointment of William Lord as a director (1 page)
18 April 2012Total exemption full accounts made up to 30 September 2011 (23 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (23 pages)
1 July 2011Annual return made up to 19 June 2011 no member list (9 pages)
1 July 2011Annual return made up to 19 June 2011 no member list (9 pages)
18 March 2011Full accounts made up to 30 September 2010 (25 pages)
18 March 2011Full accounts made up to 30 September 2010 (25 pages)
26 October 2010Termination of appointment of Tariq Ali as a director (1 page)
26 October 2010Termination of appointment of Tariq Ali as a director (1 page)
20 July 2010Appointment of Mrs Melba Margaret Foggo as a director (2 pages)
20 July 2010Appointment of Mrs Melba Margaret Foggo as a director (2 pages)
8 July 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Dr Tariq Ali on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Gareth Roger Hughes on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 19 June 2010 no member list (6 pages)
8 July 2010Annual return made up to 19 June 2010 no member list (6 pages)
8 July 2010Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Alexander Macgillivray on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
23 April 2010Termination of appointment of Jonathon Cameron as a director (1 page)
23 April 2010Termination of appointment of Jonathon Cameron as a director (1 page)
26 February 2010Full accounts made up to 30 September 2009 (25 pages)
26 February 2010Full accounts made up to 30 September 2009 (25 pages)
4 February 2010Director's details changed for Mr William James Ford on 25 November 2009 (2 pages)
4 February 2010Director's details changed for Lord Richard Denyer on 17 September 2008 (2 pages)
4 February 2010Director's details changed for Lord Richard Denyer on 17 September 2008 (2 pages)
4 February 2010Director's details changed for Mr William James Ford on 25 November 2009 (2 pages)
3 February 2010Appointment of Mr William James Ford as a director (2 pages)
3 February 2010Appointment of Mr William James Ford as a director (2 pages)
22 July 2009Full accounts made up to 30 September 2008 (16 pages)
22 July 2009Full accounts made up to 30 September 2008 (16 pages)
23 June 2009Registered office changed on 23/06/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Registered office changed on 23/06/2009 from bates wells & braithwaite 2-6 cannon street london EC4M 6YH (1 page)
23 June 2009Annual return made up to 19/06/09 (4 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Annual return made up to 19/06/09 (4 pages)
22 June 2009Appointment terminated director richard tipper (1 page)
22 June 2009Appointment terminated director richard tipper (1 page)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2009Memorandum and Articles of Association (21 pages)
29 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2009Memorandum and Articles of Association (21 pages)
19 February 2009Memorandum and Articles of Association (21 pages)
19 February 2009Memorandum and Articles of Association (21 pages)
12 February 2009Director appointed gareth roger hughes (2 pages)
12 February 2009Director appointed gareth roger hughes (2 pages)
7 February 2009Director appointed teresa mary tennant (2 pages)
7 February 2009Director appointed lord richard denyer (2 pages)
7 February 2009Director appointed teresa mary tennant (2 pages)
7 February 2009Director appointed lord richard denyer (2 pages)
20 November 2008Director appointed alexander macgillivray (1 page)
20 November 2008Director appointed alexander macgillivray (1 page)
27 June 2008Annual return made up to 19/06/08 (3 pages)
27 June 2008Annual return made up to 19/06/08 (3 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
21 April 2008Full accounts made up to 30 September 2007 (12 pages)
11 April 2008Appointment terminated director stephen howard (1 page)
11 April 2008Appointment terminated director stephen howard (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
13 December 2007New director appointed (1 page)
27 September 2007Annual return made up to 19/06/07 (6 pages)
27 September 2007Annual return made up to 19/06/07 (6 pages)
3 September 2007Memorandum and Articles of Association (21 pages)
3 September 2007Memorandum and Articles of Association (21 pages)
16 August 2007Company name changed global cool foundation uk\certificate issued on 16/08/07 (3 pages)
16 August 2007Company name changed global cool foundation uk\certificate issued on 16/08/07 (3 pages)
18 May 2007New director appointed (3 pages)
18 May 2007New director appointed (3 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2006Memorandum and Articles of Association (21 pages)
11 November 2006Memorandum and Articles of Association (21 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
26 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
26 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 June 2006Incorporation (28 pages)
19 June 2006Incorporation (28 pages)