Company NameKOOL Pharma Limited
DirectorVikram Mistry
Company StatusLiquidation
Company Number08156038
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Vikram Mistry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed01 February 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameVikram Mistry
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sunleigh Road
Wembley
Middlesex
HA0 4LS
Director NameHessam Aghamohammad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Bharat Vallabhbhai Parmar
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 53 The Vale Business Centre
203-205 The Vale
Acton London
W3 7QS

Contact

Websitekoolpharmaltd.com
Telephone07 182320442
Telephone regionMobile

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Bharat Vallabhbhai Parmar
80.00%
Ordinary
20 at £1Hanie Aghamohammad
20.00%
Ordinary

Financials

Year2014
Net Worth-£269,755
Cash£210,151
Current Liabilities£1,324,562

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due13 May 2017 (overdue)

Filing History

9 February 2024Liquidators' statement of receipts and payments to 5 December 2023 (28 pages)
9 February 2023Liquidators' statement of receipts and payments to 5 December 2022 (27 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
8 February 2022Liquidators' statement of receipts and payments to 5 December 2021 (26 pages)
9 February 2021Liquidators' statement of receipts and payments to 5 December 2020 (24 pages)
24 January 2020Liquidators' statement of receipts and payments to 5 December 2019 (24 pages)
14 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2019Liquidators' statement of receipts and payments to 5 December 2018 (24 pages)
5 February 2018Liquidators' statement of receipts and payments to 5 December 2017 (22 pages)
20 October 2017Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 25 Moorgate London EC2R 6AY on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from 81 Station Road Marlow Buckinghamshire SL7 1NS to 25 Moorgate London EC2R 6AY on 20 October 2017 (2 pages)
13 October 2017Removal of liquidator by creditors (3 pages)
13 October 2017Court order granting voluntary liquidator leave to resign (3 pages)
13 October 2017Court order granting voluntary liquidator leave to resign (3 pages)
13 October 2017Removal of liquidator by creditors (3 pages)
14 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 December 2016Registered office address changed from Room 53 the Vale Business Centre 203-205 the Vale Acton London W3 7QS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 23 December 2016 (2 pages)
23 December 2016Registered office address changed from Room 53 the Vale Business Centre 203-205 the Vale Acton London W3 7QS to 81 Station Road Marlow Buckinghamshire SL7 1NS on 23 December 2016 (2 pages)
20 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
20 December 2016Statement of affairs with form 4.19 (6 pages)
20 December 2016Appointment of a voluntary liquidator (1 page)
20 December 2016Appointment of a voluntary liquidator (1 page)
20 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
(1 page)
20 December 2016Statement of affairs with form 4.19 (6 pages)
23 May 2016Appointment of Vikram Mistry as a director on 1 February 2016 (3 pages)
23 May 2016Appointment of Vikram Mistry as a director on 1 February 2016 (3 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Termination of appointment of Bharat Vallabhbhai Parmar as a director on 1 February 2016 (1 page)
20 May 2016Appointment of Mr Vikram Mistry as a director on 1 February 2016 (2 pages)
20 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(3 pages)
20 May 2016Termination of appointment of Bharat Vallabhbhai Parmar as a director on 1 February 2016 (1 page)
20 May 2016Appointment of Mr Vikram Mistry as a director on 1 February 2016 (2 pages)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (2 pages)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (2 pages)
6 April 2016Registered office address changed from C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Room 53 the Vale Business Centre 203-205 the Vale Acton London W3 7QS on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Room 53 the Vale Business Centre 203-205 the Vale Acton London W3 7QS on 6 April 2016 (1 page)
11 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(3 pages)
11 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Registered office address changed from 27 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 27 High Street Harrow on the Hill Middlesex HA1 3HT to C/O Suite 2, Ground Floor, Wing B Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD on 22 August 2014 (1 page)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (3 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders (3 pages)
11 December 2013Registered office address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England on 11 December 2013 (1 page)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (3 pages)
7 August 2013Annual return made up to 25 July 2013 with a full list of shareholders (3 pages)
1 May 2013Termination of appointment of Hessam Aghamohammad as a director (1 page)
1 May 2013Termination of appointment of Hessam Aghamohammad as a director (1 page)
1 May 2013Appointment of Mr. Bharatkumar Vallabhbhai Parmar as a director (2 pages)
1 May 2013Appointment of Mr. Bharatkumar Vallabhbhai Parmar as a director (2 pages)
23 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 100
(5 pages)
23 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 100
(5 pages)
25 July 2012Incorporation (22 pages)
25 July 2012Incorporation (22 pages)