About

Registered Number: 04729035
Date of Incorporation: 10/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: 1000 Great West Road, First Floor, The Mille, Brentford, Middlesex, TW8 9DW,

 

Cool Products Ltd was founded on 10 April 2003 and are based in Brentford, it has a status of "Dissolved". Steward, Mandy Jayne, Rushton, Catherine Stuart are listed as the directors of Cool Products Ltd. We don't know the number of employees at Cool Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWARD, Mandy Jayne 01 July 2014 - 1
RUSHTON, Catherine Stuart 28 April 2014 27 June 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 14 April 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP03 - Appointment of secretary 04 July 2014
TM02 - Termination of appointment of secretary 04 July 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 12 May 2014
AP03 - Appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 30 April 2014
CH01 - Change of particulars for director 16 April 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
MR04 - N/A 09 April 2014
MR04 - N/A 09 April 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 11 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 April 2012
AP01 - Appointment of director 22 March 2012
SH01 - Return of Allotment of shares 16 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 11 August 2008
225 - Change of Accounting Reference Date 03 June 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
RESOLUTIONS - N/A 09 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
288a - Notice of appointment of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
AA - Annual Accounts 06 March 2007
395 - Particulars of a mortgage or charge 22 June 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
287 - Change in situation or address of Registered Office 16 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
395 - Particulars of a mortgage or charge 03 June 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 28 April 2004
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 June 2006 Fully Satisfied

N/A

Debenture 26 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.