About

Registered Number: 03593803
Date of Incorporation: 07/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: Unit D Fleming Centre, Fleming Way, Crawley, RH10 9NN,

 

Based in Crawley, Cool Water (London) Ltd was founded on 07 July 1998, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. There are 5 directors listed as Maclay Murray & Spens Llp, Barros, Anabela Maria Handem, Anthony, Frederick David, Chrysostomou, Stelios, Gibson, Gilbert Marcus for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Frederick David 26 July 1999 03 January 2002 1
CHRYSOSTOMOU, Stelios 07 July 1998 03 January 2002 1
GIBSON, Gilbert Marcus 01 April 2003 03 April 2003 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 04 July 2013 - 1
BARROS, Anabela Maria Handem 07 July 1998 03 January 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AD01 - Change of registered office address 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 30 July 2014
CH04 - Change of particulars for corporate secretary 30 July 2014
AA - Annual Accounts 30 July 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 15 July 2013
AP04 - Appointment of corporate secretary 05 July 2013
TM02 - Termination of appointment of secretary 05 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 24 September 2011
AR01 - Annual Return 11 July 2011
RESOLUTIONS - N/A 17 January 2011
SH19 - Statement of capital 17 January 2011
CAP-SS - N/A 17 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
RESOLUTIONS - N/A 21 January 2010
287 - Change in situation or address of Registered Office 31 August 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 07 July 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
287 - Change in situation or address of Registered Office 23 October 2007
363s - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 11 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 October 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363a - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
AUD - Auditor's letter of resignation 21 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 April 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 01 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2003
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 21 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
225 - Change of Accounting Reference Date 14 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 24 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
363s - Annual Return 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 10 March 2000
RESOLUTIONS - N/A 13 January 2000
123 - Notice of increase in nominal capital 13 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
363s - Annual Return 26 July 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
225 - Change of Accounting Reference Date 01 June 1999
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.