Company NameCoolpass Limited
Company StatusDissolved
Company Number06811543
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mukesh Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(2 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Anup Manilal Shah
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Green Lane
Oxhey
Hertfordshire
WD19 4NL
Director NameMr Lawrence Stanier Pinkney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad House 1 The Broadway
Old Hatfield
Hertfordshire
AL9 5BG

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Arunaben Dhanani Shah & Jayantilal Dhanani Shah
6.06%
Ordinary
2 at £1Prime Uk Properties LTD
6.06%
Ordinary
10 at £1Stillmen LTD
30.30%
Ordinary
1 at £1Ashwina Shah & Uttamchand Shah
3.03%
Ordinary
1 at £1Krishna Shah & Dilip Shah
3.03%
Ordinary
1 at £1Quattro Investments Limited
3.03%
Ordinary
8 at £1Ratilal Patani
24.24%
Ordinary
4 at £1Courtenay Evans Barbara Joan & Giles Philip Courtenay Evans
12.12%
Ordinary
4 at £1Naina Shah & Jayantilal Kumbha Shah
12.12%
Ordinary

Financials

Year2014
Net Worth£48,684
Cash£68,018
Current Liabilities£39,334

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

17 June 2020Registered office address changed from C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG England to 8 Beech Hill Avenue Barnet EN4 0LW on 17 June 2020 (1 page)
26 May 2020Director's details changed for Mr Mukesh Zaverchand Shah on 26 May 2020 (2 pages)
17 April 2020Termination of appointment of Lawrence Stanier Pinkney as a director on 17 April 2020 (1 page)
4 March 2020Unaudited abridged accounts made up to 31 January 2020 (8 pages)
28 February 2020Previous accounting period shortened from 30 March 2020 to 31 January 2020 (1 page)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 33
(4 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 33
(4 pages)
13 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 13 January 2016 (1 page)
13 January 2016Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ to C/O C/O Keelings Broad House 1 the Broadway Old Hatfield Hertfordshire AL9 5BG on 13 January 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Appointment of Mr Lawrence Stanier Pinkney as a director on 21 December 2015 (2 pages)
21 December 2015Appointment of Mr Lawrence Stanier Pinkney as a director on 21 December 2015 (2 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33
(4 pages)
2 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 33
(4 pages)
24 February 2015Registered office address changed from Unit 7 Optima Business Park Hodesdon Herts EN11 0DY to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Unit 7 Optima Business Park Hodesdon Herts EN11 0DY to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 33
(4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 33
(4 pages)
27 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 33
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
28 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
10 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (8 pages)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
9 March 2010Current accounting period extended from 28 February 2010 to 30 March 2010 (1 page)
9 March 2010Current accounting period extended from 28 February 2010 to 30 March 2010 (1 page)
9 March 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
13 May 2009Ad 05/05/09\gbp si 33@1=33\gbp ic 1/34\ (3 pages)
13 May 2009Ad 05/05/09\gbp si 33@1=33\gbp ic 1/34\ (3 pages)
24 April 2009Director appointed mr mukesh shah (2 pages)
24 April 2009Registered office changed on 24/04/2009 from unit 7 optina business park hoddesdon herts RN11 0DY (1 page)
24 April 2009Appointment terminated director anup shah (1 page)
24 April 2009Registered office changed on 24/04/2009 from unit 7 optina business park hoddesdon herts RN11 0DY (1 page)
24 April 2009Appointment terminated director anup shah (1 page)
24 April 2009Director appointed mr mukesh shah (2 pages)
16 February 2009Director appointed anup manilal shah (2 pages)
16 February 2009Director appointed anup manilal shah (2 pages)
10 February 2009Appointment terminated director andrew davis (1 page)
10 February 2009Appointment terminated director andrew davis (1 page)
6 February 2009Registered office changed on 06/02/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
6 February 2009Registered office changed on 06/02/2009 from 41 chalton street london NW1 1JD united kingdom (1 page)
5 February 2009Incorporation (17 pages)
5 February 2009Incorporation (17 pages)