About

Registered Number: 06035903
Date of Incorporation: 21/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 8 months ago)
Registered Address: Temple Point 1, Temple Row, Birmingham, B2 5YB

 

Founded in 2006, Kingdom Coolers Ltd have registered office in Birmingham, it's status is listed as "Dissolved". This organisation has only one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AL-BASSAM, Alison 26 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
LIQ14 - N/A 13 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
LIQ10 - N/A 31 January 2019
LIQ03 - N/A 31 July 2018
4.68 - Liquidator's statement of receipts and payments 28 April 2018
LIQ03 - N/A 09 August 2017
4.68 - Liquidator's statement of receipts and payments 28 April 2017
4.68 - Liquidator's statement of receipts and payments 27 October 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 11 August 2016
4.68 - Liquidator's statement of receipts and payments 22 April 2016
4.68 - Liquidator's statement of receipts and payments 03 November 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2015
4.68 - Liquidator's statement of receipts and payments 22 October 2014
4.68 - Liquidator's statement of receipts and payments 22 April 2014
4.68 - Liquidator's statement of receipts and payments 16 October 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
4.68 - Liquidator's statement of receipts and payments 28 August 2012
4.40 - N/A 21 July 2011
4.68 - Liquidator's statement of receipts and payments 15 June 2011
F10.2 - N/A 28 July 2010
2.24B - N/A 20 April 2010
2.34B - N/A 09 April 2010
2.24B - N/A 27 October 2009
287 - Change in situation or address of Registered Office 11 August 2009
2.16B - N/A 24 June 2009
2.17B - N/A 11 June 2009
2.12B - N/A 23 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2009
287 - Change in situation or address of Registered Office 21 January 2009
225 - Change of Accounting Reference Date 21 October 2008
363a - Annual Return 26 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 29 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2007 Fully Satisfied

N/A

Debenture 28 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.