Company NameCoolio Property Limited
Company StatusDissolved
Company Number06075957
CategoryPrivate Limited Company
Incorporation Date31 January 2007(17 years, 2 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Nicholas Barnes
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
60 Cornwall Gardens
London
SW7 4BE
Director NameSeth Hamilton Holmes
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleMarketing
Correspondence AddressFlat 3
42 Gledstanes Road
London
Middlesex
W14 9HU
Secretary NameMr Simon Nicholas Barnes
NationalityBritish
StatusClosed
Appointed31 January 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
60 Cornwall Gardens
London
SW7 4BE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit G, Kingsway Bus Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
9 November 2009Application to strike the company off the register (3 pages)
9 November 2009Application to strike the company off the register (3 pages)
14 April 2009Return made up to 31/01/09; full list of members (4 pages)
14 April 2009Return made up to 31/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Ad 31/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2007New secretary appointed;new director appointed (2 pages)
1 February 2007Secretary resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Secretary resigned (1 page)
31 January 2007Incorporation (9 pages)
31 January 2007Incorporation (9 pages)