About

Registered Number: 04277975
Date of Incorporation: 29/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: 4 Henley Way, Doddington Road, Lincoln, Lincolnshire, LN6 3QR

 

Cool Masters Ltd was setup in 2001. The business has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, John Robert 29 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BATEMAN, Susan Mary 29 August 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 21 August 2019
DS02 - Withdrawal of striking off application by a company 17 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 02 September 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
RESOLUTIONS - N/A 30 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 March 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 26 October 2007
287 - Change in situation or address of Registered Office 31 July 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 10 October 2003
395 - Particulars of a mortgage or charge 12 February 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 10 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
287 - Change in situation or address of Registered Office 11 September 2001
NEWINC - New incorporation documents 29 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.