Company NameCoolalug Limited
Company StatusDissolved
Company Number06251474
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2015(7 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 20 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 20 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameJulian Christopher Searle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMr Christopher Stanley Stokes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleIp Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Secretary NameMr Christopher Stanley Stokes
NationalityIrish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleIp Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House 43 Harwood Road
London
SW6 4QP
Director NameMs Ishbel Fraser
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Stephen Paul Hartman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 February 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(7 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameCassandra Becker-Smith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenr-online.com
Telephone020 32062220
Telephone regionLondon

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Tr Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 September 2017Application to strike the company off the register (1 page)
4 September 2017Application to strike the company off the register (1 page)
7 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
4 June 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
4 June 2017Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page)
13 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 13 December 2016 (1 page)
10 August 2016Statement by Directors (1 page)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1
(4 pages)
10 August 2016Solvency Statement dated 10/08/16 (1 page)
10 August 2016Statement by Directors (1 page)
10 August 2016Statement of capital on 10 August 2016
  • GBP 1
(4 pages)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2016Solvency Statement dated 10/08/16 (1 page)
10 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Peter Thorn as a director on 13 July 2016 (2 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages)
10 November 2015Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
25 June 2015Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
11 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Appointment of Mr David Martin Mitchley as a director on 3 February 2015 (2 pages)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Ishbel Fraser as a director on 3 February 2015 (1 page)
11 February 2015Termination of appointment of Stephen Paul Hartman as a director on 3 February 2015 (1 page)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
10 February 2015Appointment of Mrs Helen Elizabeth Campbell as a director on 3 February 2015 (2 pages)
15 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 January 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 December 2014Full accounts made up to 31 May 2014 (14 pages)
16 December 2014Full accounts made up to 31 May 2014 (14 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
23 October 2013Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Aldgate House 33 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Aldgate House 33 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL England on 23 October 2013 (1 page)
22 October 2013Termination of appointment of Christopher Stokes as a director (1 page)
22 October 2013Termination of appointment of Christopher Stokes as a secretary (1 page)
22 October 2013Termination of appointment of Christopher Stokes as a director (1 page)
22 October 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
22 October 2013Termination of appointment of Christopher Stokes as a secretary (1 page)
22 October 2013Appointment of Mr Stephen Paul Hartman as a director (2 pages)
22 October 2013Termination of appointment of Julian Searle as a director (1 page)
22 October 2013Termination of appointment of Julian Searle as a director (1 page)
22 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
22 October 2013Appointment of Ms Ishbel Fraser as a director (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
2 June 2011Register inspection address has been changed (1 page)
2 June 2011Register inspection address has been changed (1 page)
30 March 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA on 30 March 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 March 2011Registered office address changed from Broadway House 2-6 Fulham Broadway London SW6 1AA on 30 March 2011 (1 page)
12 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 November 2009Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page)
3 November 2009Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page)
3 November 2009Director's details changed for Julian Christopher Searle on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Christopher Stanley Stokes on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Christopher Stanley Stokes on 3 November 2009 (1 page)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
15 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Registered office changed on 09/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page)
9 January 2009Registered office changed on 09/01/2009 from mulberry house 583 fulham road london SW6 5UA (1 page)
29 October 2008Return made up to 17/05/08; full list of members (4 pages)
29 October 2008Return made up to 17/05/08; full list of members (4 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed;new director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)