Company NameCoolpower Contracting Services Limited
Company StatusDissolved
Company Number08840249
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameYou'Re Gorgeous Just The Way You Are Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Nina Blackman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2014(same day as company formation)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address820 The Crescent Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 March 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
4 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
17 October 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
18 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (10 pages)
7 November 2017Accounts for a dormant company made up to 31 January 2017 (10 pages)
30 October 2017Director's details changed for Mrs Nina Challis on 11 January 2017 (2 pages)
30 October 2017Change of details for Mrs Nina Challis as a person with significant control on 11 January 2017 (2 pages)
30 October 2017Director's details changed for Mrs Nina Challis on 11 January 2017 (2 pages)
30 October 2017Change of details for Mrs Nina Challis as a person with significant control on 11 January 2017 (2 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (8 pages)
21 March 2016Company name changed you're gorgeous just the way you are LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
21 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Company name changed you're gorgeous just the way you are LTD\certificate issued on 21/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
(3 pages)
21 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
5 February 2016Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 5 February 2016 (1 page)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (8 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
22 January 2014Appointment of Mrs Nina Challis as a director (2 pages)
22 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 100
(3 pages)
22 January 2014Appointment of Mrs Nina Challis as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
14 January 2014Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(36 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(36 pages)