Company NameCoolhand Consulting Ltd
Company StatusDissolved
Company Number07983897
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Ivan Allen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2012(same day as company formation)
RoleInvestment Bank Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 81-85 High Street
Brentwood
Essex
CM14 4RR
Secretary NameMrs Alesha-Clair Allen
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWinchester House Shardelow Avenue
Springfield
Chelmsford
Essex
CM1 6BG
Director NameMrs Alesha-Clair Allen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 10 Wilsons Corner 1-5 Ingrave Road
Brentwood
Essex
CM15 8AP

Location

Registered AddressFirst Floor
81-85 High Street
Brentwood
Essex
CM14 4RR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alesha-clair Allen
50.00%
Ordinary
50 at £1Mark Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£126,015
Cash£92,372
Current Liabilities£25,201

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
9 July 2018Micro company accounts made up to 30 April 2018 (5 pages)
5 July 2018Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 October 2016Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP to First Floor 81-85 High Street Brentwood Essex CM14 4RR on 19 October 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
29 September 2015Termination of appointment of Alesha-Clair Allen as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Alesha-Clair Allen as a director on 29 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP England to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Registered office address changed from Winchester House Shardelow Avenue Springfield Chelmsford Essex CM1 6BG to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Winchester House Shardelow Avenue Springfield Chelmsford Essex CM1 6BG to Suite 10 Wilsons Corner 1-5 Ingrave Road Brentwood Essex CM15 8AP on 24 March 2015 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
28 December 2014Appointment of Mrs Aqlesha-Clair Allen as a director on 6 April 2014 (2 pages)
28 December 2014Director's details changed for Mrs Aqlesha-Clair Allen on 6 April 2014 (2 pages)
28 December 2014Director's details changed for Mrs Aqlesha-Clair Allen on 6 April 2014 (2 pages)
28 December 2014Termination of appointment of Alesha-Clair Allen as a secretary on 5 April 2014 (1 page)
28 December 2014Appointment of Mrs Aqlesha-Clair Allen as a director on 6 April 2014 (2 pages)
28 December 2014Termination of appointment of Alesha-Clair Allen as a secretary on 5 April 2014 (1 page)
28 December 2014Director's details changed for Mrs Aqlesha-Clair Allen on 6 April 2014 (2 pages)
28 December 2014Termination of appointment of Alesha-Clair Allen as a secretary on 5 April 2014 (1 page)
28 December 2014Appointment of Mrs Aqlesha-Clair Allen as a director on 6 April 2014 (2 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(3 pages)
30 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(3 pages)
30 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)