Company NameCoolbeam Limited
Company StatusDissolved
Company Number07357268
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Dissolution Date2 January 2016 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Brett Alexander Palos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Director NameMr Jonathan Simon David Anthony Rust
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Jonathan Simon David Anthony Rust
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Prime London Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
2 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Declaration of solvency (3 pages)
27 November 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-21
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
14 October 2014Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages)
14 October 2014Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages)
26 September 2014Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page)
25 September 2014Withdraw the company strike off application (1 page)
25 September 2014Withdraw the company strike off application (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
14 July 2014Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page)
14 July 2014Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a secretary on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page)
14 July 2014Appointment of Mr Mark Adams as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Brett Alexander Palos as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Bruce Weir Ritchie as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Jonathan Simon David Anthony Rust as a director on 8 July 2014 (1 page)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (10 pages)
8 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
8 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(6 pages)
27 August 2013Director's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Brett Alexander Palos on 19 August 2013 (2 pages)
27 August 2013Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 19 August 2013 (2 pages)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (9 pages)
2 February 2012Full accounts made up to 30 April 2011 (9 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
29 September 2011Director's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
29 September 2011Director's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
27 June 2011Registered office address changed from 40 Park Street Westminster London London W1K 2JG England on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 40 Park Street Westminster London London W1K 2JG England on 27 June 2011 (1 page)
5 May 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
5 May 2011Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
19 January 2011Current accounting period extended from 31 December 2010 to 30 September 2011 (1 page)
19 January 2011Current accounting period extended from 31 December 2010 to 30 September 2011 (1 page)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
7 September 2010Current accounting period shortened from 31 August 2011 to 31 December 2010 (1 page)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
25 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)