Company NameIsocool Projects And Services Limited
Company StatusDissolved
Company Number05907975
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date1 May 2018 (5 years, 11 months ago)
Previous NamesUmnak Company Limited and Isocool Projects Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameIan McCormick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Nigel Arthur Hallett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Louise Hallett
Date of BirthJuly 1968 (Born 55 years ago)
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Secretary NameMrs Louise Hallett
StatusResigned
Appointed16 August 2009(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bird Luckin Aquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameGenesia Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence Address47 Church Street
Great Baddow
Chelmsford
Essex
CM2 7JA

Contact

Websiteisocool.ltd.uk

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

2 at £1Isocool LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
8 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 May 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 May 2016 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
18 February 2015Director's details changed for Nigel Arthur Hallett on 28 January 2015 (2 pages)
25 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 June 2014Termination of appointment of Louise Hallett as a secretary (1 page)
29 November 2013Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 29 November 2013 (1 page)
29 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
5 November 2013Company name changed isocool projects LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-25
(2 pages)
5 November 2013Change of name notice (2 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 November 2009Director's details changed for Ian Mccormick on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page)
16 November 2009Director's details changed for Nigel Arthur Hallett on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Ian Mccormick on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Louise Hallett on 1 October 2009 (1 page)
29 September 2009Return made up to 16/08/09; full list of members (4 pages)
24 September 2009Secretary appointed mrs louise hallett (1 page)
24 September 2009Appointment terminated secretary genesia secretaries LIMITED (1 page)
13 May 2009Appointment terminated director louise hallett (1 page)
13 March 2009Return made up to 16/08/08; full list of members (4 pages)
1 February 2009Amended accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Registered office changed on 02/05/2008 from 47 church street, great baddow chelmsford essex CM2 7JA (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 October 2007Return made up to 16/08/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
29 January 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
5 September 2006Company name changed umnak company LIMITED\certificate issued on 05/09/06 (2 pages)
16 August 2006Incorporation (13 pages)