Company NameCool-Wave  Air Conditioning & Refrigeration Ltd
Company StatusDissolved
Company Number07522926
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nigel Dalkeith Langdon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(3 years after company formation)
Appointment Duration5 years, 4 months (closed 23 July 2019)
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address27 Farrer House Deptford Church Street
London
SE8 3DY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Jennifer Anne Donovan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleChiropractor
Country of ResidenceEngland
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Secretary NameMs Jenny Donovan
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ms Jennifer Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,080
Cash£106
Current Liabilities£18,995

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 April 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
2 June 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
6 May 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 May 2015Director's details changed for Mr Nigel Dalkeith Langdon on 27 May 2015 (2 pages)
27 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
25 February 2015Appointment of Mr Nigel Dalkeith Langdon as a director on 1 March 2014 (2 pages)
25 February 2015Appointment of Mr Nigel Dalkeith Langdon as a director on 1 March 2014 (2 pages)
25 February 2015Termination of appointment of Jenny Donovan as a secretary on 1 March 2014 (1 page)
25 February 2015Termination of appointment of Jennifer Anne Donovan as a director on 1 March 2014 (1 page)
25 February 2015Termination of appointment of Jenny Donovan as a secretary on 1 March 2014 (1 page)
25 February 2015Termination of appointment of Jennifer Anne Donovan as a director on 1 March 2014 (1 page)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
28 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
12 November 2012Registered office address changed from , 1 Chase Side Crescent, Enfield, Middlesex, En2 Oja, United Kingdom on 12 November 2012 (2 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 November 2012Administrative restoration application (3 pages)
12 November 2012Annual return made up to 9 February 2012 with a full list of shareholders (15 pages)
12 November 2012Annual return made up to 9 February 2012 with a full list of shareholders (15 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Appointment of Ms Jenny Donovan as a director (2 pages)
20 April 2011Appointment of Ms Jenny Donovan as a secretary (1 page)
11 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)