Company NameCool-Apps.Co Limited
Company StatusDissolved
Company Number08765562
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 5 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRichard Andrew Perry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 3, Unit R1 Penfold Trading Estate
Imperial Way
Watford
Herts
WD24 4YY
Director NameMr Benjamin John Yates
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 02 July 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address27 Anderson Street
Wakefield
WF2 9QT
Director NameRichard Andrew Perry
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address31603 N 20 Ave
Phoenix
Arizona
85085
Director NameMr Jason Randal Hope
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(2 months after company formation)
Appointment Duration12 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice 3, Unit R1 Penfold Trading Estate
Imperial Way
Watford
Herts
WD24 4YY

Location

Registered Address27 Anderson Street
Wakefield
WF2 9QT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

1 at £1Perry Richard Andrew
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Termination of appointment of Richard Andrew Perry as a director on 24 January 2017 (1 page)
24 January 2017Appointment of Mr Benjamin John Yates as a director on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from Flat 2 1 Sadler Street Wells BA5 2RR England to 27 Anderson Street Wakefield WF2 9QT on 24 January 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Registered office address changed from Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Herts WD24 4YY to Flat 2 1 Sadler Street Wells BA5 2RR on 16 January 2017 (1 page)
13 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 January 2015Appointment of Richard Andrew Perry as a director on 9 January 2015 (2 pages)
12 January 2015Termination of appointment of Jason Randal Hope as a director on 9 January 2015 (1 page)
12 January 2015Appointment of Richard Andrew Perry as a director on 9 January 2015 (2 pages)
12 January 2015Termination of appointment of Jason Randal Hope as a director on 9 January 2015 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
27 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(3 pages)
26 November 2014Accounts for a dormant company made up to 26 November 2014 (2 pages)
26 November 2014Registered office address changed from 137 Abbots Road Abbots Langley Hertfordshire WD5 0BJ United Kingdom to Office 3, Unit R1 Penfold Trading Estate Imperial Way Watford Herts WD24 4YY on 26 November 2014 (1 page)
13 January 2014Appointment of Jason Hope as a director (2 pages)
10 January 2014Termination of appointment of Richard Perry as a director (1 page)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
7 November 2013Incorporation
Statement of capital on 2013-11-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)