Company NameCool Rooms Limited
Company StatusDissolved
Company Number06120855
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Roy Merrick Barlow
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Skyport Heathrow
Armadale Road
Feltham
Middx
TW14 0LW
Director NameMr Michael Robert Parr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4, Skyport Heathrow
Armadale Road
Feltham
Middx
TW14 0LW
Secretary NameMr Roy Merrick Barlow
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Skyport Heathrow
Armadale Road
Feltham
Middx
TW14 0LW
Director NameColin Parry Williams
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTornby Crown Lane
Farnham Royal
Slough
Berkshire
SL2 3SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88932666
Telephone regionLondon

Location

Registered AddressUnit 4, Skyport Heathrow
Armadale Road
Feltham
Middx
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

50 at £1Michael Robert Parr
50.00%
Ordinary
50 at £1Roy Merrick Barlow
50.00%
Ordinary

Financials

Year2014
Net Worth-£69
Cash£100
Current Liabilities£169

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
21 October 2016Application to strike the company off the register (3 pages)
21 October 2016Application to strike the company off the register (3 pages)
21 March 2016Secretary's details changed for Mr Roy Merrick Barlow on 1 April 2015 (1 page)
21 March 2016Secretary's details changed for Mr Roy Merrick Barlow on 1 April 2015 (1 page)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Director's details changed for Mr Roy Merrick Barlow on 1 April 2015 (2 pages)
21 March 2016Director's details changed for Mr Roy Merrick Barlow on 1 April 2015 (2 pages)
18 March 2016Director's details changed for Mr Michael Robert Parr on 16 December 2015 (2 pages)
18 March 2016Director's details changed for Mr Michael Robert Parr on 16 December 2015 (2 pages)
5 November 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Mr Michael Robert Parr on 20 November 2013 (2 pages)
25 February 2014Director's details changed for Mr Michael Robert Parr on 20 November 2013 (2 pages)
16 October 2013Total exemption small company accounts made up to 30 January 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 30 January 2013 (11 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Roy Merrick Barlow on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Roy Merrick Barlow on 21 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
6 January 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
6 January 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
17 December 2008Appointment terminated director colin parry williams (1 page)
17 December 2008Appointment terminated director colin parry williams (1 page)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
28 February 2008Return made up to 21/02/08; full list of members (4 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New secretary appointed;new director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Ad 21/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Secretary resigned (1 page)