Company NameCool Breeze Building Solutions Limited
Company StatusDissolved
Company Number08950225
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years, 1 month ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Directors

Director NameMr Kristopher Lyons
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2014(same day as company formation)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Director NameMr Rickie James Mustafa
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameMr Gary Arthur Cooke
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(7 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlue Bell Farm Spriggs Lane
Blackmore
Ingatestone
Essex
CM4 0SQ

Location

Registered Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Gary Arthur Cooke
(5 pages)
12 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Gary Arthur Cooke
(5 pages)
17 November 2014Termination of appointment of Gary Arthur Cooke as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Gary Arthur Cooke as a director on 14 November 2014 (1 page)
27 October 2014Appointment of Mr Gary Arthur Cooke as a director on 27 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/2015
(4 pages)
27 October 2014Registered office address changed from C/O Cool Breeze Building Solutions 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Gary Arthur Cooke as a director on 27 October 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/2015
(4 pages)
27 October 2014Registered office address changed from C/O Cool Breeze Building Solutions 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 27 October 2014 (2 pages)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(6 pages)
22 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • GBP 100
(6 pages)
12 June 2014Termination of appointment of Rickie Mustafa as a director (1 page)
12 June 2014Termination of appointment of Rickie Mustafa as a director (1 page)
7 April 2014Appointment of Mr Rickie James Mustafa as a director (2 pages)
7 April 2014Appointment of Mr Rickie James Mustafa as a director (2 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)