General information

Name:

Coolcontours Limited

Office Address:

C/o Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 08654037

Incorporation date: 2013-08-16

Dissolution date: 2021-07-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at C/o Kre Corporate Recovery Llp Unit 8 The Aquarium, Reading RG1 2AN Coolcontours Ltd was classified as a Private Limited Company and issued a 08654037 registration number. It had been started 11 years ago before was dissolved on 2021/07/13.

The information we have regarding this specific enterprise's MDs suggests that the last two directors were: Kevin M. and Lucia P. who were appointed on 2013/08/16.

Executives who controlled the firm include: Lucia P. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Kevin M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin M.

Role: Director

Appointed: 16 August 2013

Latest update: 3 April 2023

Lucia P.

Role: Director

Appointed: 16 August 2013

Latest update: 3 April 2023

People with significant control

Lucia P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kevin M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 30 August 2019
Confirmation statement last made up date 16 August 2018
Annual Accounts 2 March 2015
Start Date For Period Covered By Report 16 August 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 2 March 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 13 June 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 30 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Wheelers Cottage Lake End Road Dorney

Post code:

SL4 6QS

City / Town:

Windsor

HQ address,
2015

Address:

2 Lake End Court Taplow Road Taplow

Post code:

SL6 0JQ

City / Town:

Maidenhead

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode