London
EC2V 7BG
Director Name | Vikram Mistry |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Sunleigh Road Wembley Middlesex HA0 4LS |
Director Name | Hessam Aghamohammad |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Mr Bharat Vallabhbhai Parmar |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 53 The Vale Business Centre 203-205 The Vale Acton London W3 7QS |
Website | koolpharmaltd.com |
---|---|
Telephone | 07 182320442 |
Telephone region | Mobile |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Bharat Vallabhbhai Parmar 80.00% Ordinary |
---|---|
20 at £1 | Hanie Aghamohammad 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£269,755 |
Cash | £210,151 |
Current Liabilities | £1,324,562 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 13 May 2017 (overdue) |
---|
9 February 2024 | Liquidators' statement of receipts and payments to 5 December 2023 (28 pages) |
---|---|
9 February 2023 | Liquidators' statement of receipts and payments to 5 December 2022 (27 pages) |
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
8 February 2022 | Liquidators' statement of receipts and payments to 5 December 2021 (26 pages) |
9 February 2021 | Liquidators' statement of receipts and payments to 5 December 2020 (24 pages) |
24 January 2020 | Liquidators' statement of receipts and payments to 5 December 2019 (24 pages) |
14 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 5 December 2018 (24 pages) |
5 February 2018 | Liquidators' statement of receipts and payments to 5 December 2017 (22 pages) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Removal of liquidator by creditors (3 pages) |
13 October 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
13 October 2017 | Court order granting voluntary liquidator leave to resign (3 pages) |
13 October 2017 | Removal of liquidator by creditors (3 pages) |
14 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 December 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
20 December 2016 | Statement of affairs with form 4.19 (6 pages) |
20 December 2016 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Appointment of a voluntary liquidator (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of affairs with form 4.19 (6 pages) |
23 May 2016 | Appointment of Vikram Mistry as a director on 1 February 2016 (3 pages) |
23 May 2016 | Appointment of Vikram Mistry as a director on 1 February 2016 (3 pages) |
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Bharat Vallabhbhai Parmar as a director on 1 February 2016 (1 page) |
20 May 2016 | Appointment of Mr Vikram Mistry as a director on 1 February 2016 (2 pages) |
20 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Termination of appointment of Bharat Vallabhbhai Parmar as a director on 1 February 2016 (1 page) |
20 May 2016 | Appointment of Mr Vikram Mistry as a director on 1 February 2016 (2 pages) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (2 pages) |
25 April 2016 | Previous accounting period extended from 31 July 2015 to 31 January 2016 (2 pages) |
6 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
22 August 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (3 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders (3 pages) |
11 December 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (3 pages) |
7 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Termination of appointment of Hessam Aghamohammad as a director (1 page) |
1 May 2013 | Termination of appointment of Hessam Aghamohammad as a director (1 page) |
1 May 2013 | Appointment of Mr. Bharatkumar Vallabhbhai Parmar as a director (2 pages) |
1 May 2013 | Appointment of Mr. Bharatkumar Vallabhbhai Parmar as a director (2 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
25 July 2012 | Incorporation (22 pages) |
25 July 2012 | Incorporation (22 pages) |