Company NameCool Room Limited
Company StatusDissolved
Company Number05267038
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Paul Venner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Andrew Martin James Watt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Andrew Martin James Watt
NationalityBritish
StatusClosed
Appointed21 October 2004(same day as company formation)
RoleDirector.
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameRupert Fleming
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 October 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressVerdemar House, 230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£93,598
Cash£248
Current Liabilities£95,961

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 February 2011Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(3 pages)
25 February 2011Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
(3 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Michael Paul Venner on 1 February 2011 (2 pages)
13 October 2010Termination of appointment of Rupert Fleming as a director (1 page)
13 October 2010Termination of appointment of Rupert Fleming as a director (1 page)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Andrew Martin James Watt on 21 October 2009 (2 pages)
9 December 2009Director's details changed for Rupert Fleming on 21 October 2009 (2 pages)
9 December 2009Director's details changed for Andrew Martin James Watt on 21 October 2009 (2 pages)
9 December 2009Director's details changed for Rupert Fleming on 21 October 2009 (2 pages)
9 December 2009Director's details changed for Michael Paul Venner on 21 October 2009 (2 pages)
9 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Michael Paul Venner on 21 October 2009 (2 pages)
8 December 2009Secretary's details changed for Andrew Martin James Watt on 21 October 2009 (1 page)
8 December 2009Secretary's details changed for Andrew Martin James Watt on 21 October 2009 (1 page)
9 June 2009Resolutions
  • RES13 ‐ Shares subdivided 27/04/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 June 2009S-div (1 page)
9 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares subdivided 27/04/2009
(13 pages)
9 June 2009S-div (1 page)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 December 2008Return made up to 21/10/08; full list of members (4 pages)
2 December 2008Return made up to 21/10/08; full list of members (4 pages)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / andrew watt / 20/10/2008 (1 page)
22 October 2008Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3,, now: 2-6; Street was: 2 - 6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 (1 page)
22 October 2008Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: flat 3,; Street was: 2-6 hampstead high street, now: 2 - 6 hampstead high street (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 August 2008Director's change of particulars / michael venner / 27/08/2008 (1 page)
28 August 2008Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom (1 page)
10 April 2008Return made up to 21/10/07; full list of members; amend (7 pages)
10 April 2008Return made up to 21/10/07; full list of members; amend (7 pages)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
4 December 2007Return made up to 21/10/07; full list of members (3 pages)
14 November 2007New director appointed (1 page)
14 November 2007New director appointed (1 page)
13 November 2007Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 2007Ad 12/06/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2007Accounts made up to 31 October 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
15 November 2006Return made up to 21/10/06; full list of members (2 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
15 November 2006Return made up to 21/10/06; full list of members (2 pages)
26 May 2006Accounts made up to 31 October 2005 (5 pages)
26 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
26 October 2005Registered office changed on 26/10/05 from: verdmar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
26 October 2005Return made up to 21/10/05; full list of members (2 pages)
26 October 2005Registered office changed on 26/10/05 from: verdmar house 230 park view whitley bay tyne & wear NE26 3QR (1 page)
26 October 2005Return made up to 21/10/05; full list of members (2 pages)
25 October 2005Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
25 October 2005Ad 21/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Registered office changed on 28/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed;new director appointed (3 pages)
28 January 2005Registered office changed on 28/01/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 January 2005New director appointed (3 pages)
28 January 2005New secretary appointed;new director appointed (3 pages)
28 January 2005New director appointed (3 pages)
28 January 2005Director resigned (1 page)
21 October 2004Incorporation (16 pages)
21 October 2004Incorporation (16 pages)