Company NameThe Cool-Aid Company Limited
Company StatusDissolved
Company Number09566276
CategoryPrivate Limited Company
Incorporation Date29 April 2015(8 years, 12 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Zavvas Zacharia
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2022(7 years, 6 months after company formation)
Appointment Duration11 months (closed 10 October 2023)
RoleTechnician
Country of ResidenceEngland
Correspondence Address83 Tattenham Way
Burgh Heath
Tadworth
Surrey
KT20 5NE
Director NameMr Michael Louis Conitzer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 68 Vincent Square
London
SW1P 2NU
Director NameMr Daniel John Alexander Conitzer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 68 Vincent Square
London
SW1P 2NU
Secretary NameMr Michael Louis Conitzer
StatusResigned
Appointed01 August 2017(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 November 2022)
RoleCompany Director
Correspondence AddressFlat 25 68 Vincent Square
London
SW1P 2NU

Location

Registered Address83 Tattenham Way
Burgh Heath
Tadworth
KT20 5NE
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

27 May 2020Micro company accounts made up to 30 April 2020 (4 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
21 May 2019Micro company accounts made up to 30 April 2019 (4 pages)
7 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
27 July 2018Micro company accounts made up to 30 April 2018 (4 pages)
27 July 2018Cessation of Daniel John Alexander Conitzer as a person with significant control on 20 July 2018 (1 page)
27 July 2018Notification of Michael Louis Conitzer as a person with significant control on 20 July 2018 (2 pages)
30 April 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
19 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-12
(2 pages)
19 April 2018Change of name notice (2 pages)
14 August 2017Notification of Daniel John Alexander Conitzer as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Daniel John Alexander Conitzer as a director on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Michael Louis Conitzer as a director on 1 August 2017 (1 page)
14 August 2017Cessation of Michael Louis Conitzer as a person with significant control on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Michael Louis Conitzer as a secretary on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Michael Louis Conitzer as a secretary on 1 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
14 August 2017Notification of Daniel John Alexander Conitzer as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Daniel John Alexander Conitzer as a director on 1 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 100
(3 pages)
14 August 2017Cessation of Michael Louis Conitzer as a person with significant control on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Michael Louis Conitzer as a director on 1 August 2017 (1 page)
28 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
28 July 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
15 April 2016Director's details changed for Mr Michael Louis Conitzer on 13 April 2016 (2 pages)
15 April 2016Registered office address changed from Flat 34 64 Vincent Square London SW1P 2NU United Kingdom to Flat 34 68 Vincent Square London SW1P 2NU on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr Michael Louis Conitzer on 13 April 2016 (2 pages)
15 April 2016Registered office address changed from Flat 34 64 Vincent Square London SW1P 2NU United Kingdom to Flat 34 68 Vincent Square London SW1P 2NU on 15 April 2016 (1 page)
21 May 2015Director's details changed for Mr Michael Louis Conitzer on 18 May 2015 (2 pages)
21 May 2015Registered office address changed from Apartment 608 Westminster Green 8 Dean Ryle Street 8 Dean Ryle Street London SW1P 4DA England to Flat 34 64 Vincent Square London SW1P 2NU on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Michael Louis Conitzer on 18 May 2015 (2 pages)
21 May 2015Registered office address changed from Apartment 608 Westminster Green 8 Dean Ryle Street 8 Dean Ryle Street London SW1P 4DA England to Flat 34 64 Vincent Square London SW1P 2NU on 21 May 2015 (1 page)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2015Incorporation
Statement of capital on 2015-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)