Company NameCool Aircon Ltd.
DirectorRami Yadid
Company StatusActive
Company Number07676807
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Previous NameIgloo Aircon Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rami Yadid
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Homefield Road
Bushey
Hertfordshire
WD23 3FA
Secretary NameCentrum Secretaries  Limited (Corporation)
StatusResigned
Appointed21 June 2012(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2018)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Contact

Websitecoolaircon.co.uk
Telephone07 866939393
Telephone regionMobile

Location

Registered Address1 Sherwood Road
London
NW4 1AE
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

1 at £1Rami Yadid
100.00%
Ordinary

Financials

Year2014
Net Worth£8,860
Current Liabilities£269

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

13 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
23 September 2022Compulsory strike-off action has been discontinued (1 page)
22 September 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
30 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 October 2021Compulsory strike-off action has been discontinued (1 page)
6 October 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
24 September 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 August 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
6 September 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
20 February 2018Termination of appointment of Centrum Secretaries Limited as a secretary on 14 February 2018 (2 pages)
2 February 2018Registered office address changed from 32 Homefield Road Bushey Hertfordshire WD23 3FA to 1 Sherwood Road London NW4 1AE on 2 February 2018 (2 pages)
17 January 2018Confirmation statement made on 21 June 2017 with updates (8 pages)
17 January 2018Administrative restoration application (3 pages)
17 January 2018Notification of Rami Yadid as a person with significant control on 6 April 2016 (4 pages)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
13 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
13 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
31 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
(6 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
14 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 September 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 September 2012Appointment of Centrum Secretaries Limited as a secretary (2 pages)
2 September 2011Company name changed igloo aircon LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
2 September 2011Change of name notice (2 pages)
2 September 2011Company name changed igloo aircon LTD\certificate issued on 02/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
2 September 2011Change of name notice (2 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)