Dissolved 2018-04-24
Company Information for COOLCUCUMBER.TV LIMITED
ST JOHN'S WOOD, LONDON, NW8,
|
Company Registration Number
04089449
Private Limited Company
Dissolved Dissolved 2018-04-24 |
Company Name | ||
---|---|---|
COOLCUCUMBER.TV LIMITED | ||
Legal Registered Office | ||
ST JOHN'S WOOD LONDON | ||
Previous Names | ||
|
Company Number | 04089449 | |
---|---|---|
Date formed | 2000-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-13 00:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROYSTON KENNETH ACKERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN ACKERMAN |
Company Secretary | ||
MAX MONTAGUE LIMITED |
Company Secretary | ||
M & M CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACKERMAN KITCHEN CUPBOARD LIMITED | Director | 2000-12-12 | CURRENT | 2000-12-12 | Dissolved 2016-09-27 | |
THE PRIVATE DINING ROOM LIMITED | Director | 2000-12-12 | CURRENT | 2000-12-12 | Dissolved 2016-09-27 | |
ARNFOR ENTERPRISES LIMITED | Director | 1999-10-29 | CURRENT | 1998-04-15 | Dissolved 2016-09-27 | |
KENDALPACE LIMITED | Director | 1992-04-26 | CURRENT | 1983-07-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
SH01 | 09/09/14 STATEMENT OF CAPITAL GBP 114.95 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 114.95 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/10/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ | |
SH01 | 11/11/13 STATEMENT OF CAPITAL GBP 108.05 | |
SH01 | 23/08/13 STATEMENT OF CAPITAL GBP 100 | |
GAZ1 | FIRST GAZETTE | |
SH02 | SUB-DIVISION 17/09/13 | |
RES13 | SUBDIVIDE SHARES AND SECTION 551 17/09/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY ACKERMAN | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON KENNETH ACKERMAN / 15/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN ACKERMAN / 15/09/2011 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
SH01 | 10/06/11 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CERTNM | COMPANY NAME CHANGED ALBARRA LIMITED CERTIFICATE ISSUED ON 10/01/11 | |
RES15 | CHANGE OF NAME 16/12/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON KENNETH ACKERMAN / 13/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/12/2008 FROM C/O WESTON KAY 73-75 MORTIMER STREET LONDON W1W 7SQ | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/04 FROM: WHITELEYS 3 MANCHESTER SQUARE LONDON W1M 5RF | |
363a | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363a | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363a | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2011-11-01 | £ 28,719 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOLCUCUMBER.TV LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 13,754 |
Debtors | 2011-11-01 | £ 705 |
Shareholder Funds | 2011-11-01 | £ 14,965 |
Stocks Inventory | 2011-11-01 | £ 13,049 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COOLCUCUMBER.TV LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COOLCUCUMBER.TV LIMITED | Event Date | 2014-02-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |