Glasgow
G2 2SZ
Scotland
Director Name | Fattah Haddad |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Asst Manager |
Correspondence Address | 33 Braidholm Road Giffnock Glasgow G46 6PN Scotland |
Secretary Name | Fattah Haddad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Asst Manager |
Correspondence Address | 33 Braidholm Road Giffnock Glasgow G46 6PN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.koolba.com |
---|---|
Telephone | 0141 5522777 |
Telephone region | Glasgow |
Registered Address | Javid House 115 Bath Street Glasgow G2 2SZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Cesar Haddad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,134 |
Cash | £23,473 |
Current Liabilities | £143,981 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2015 | Application to strike the company off the register (2 pages) |
7 September 2015 | Application to strike the company off the register (2 pages) |
1 August 2015 | Satisfaction of charge 1 in full (4 pages) |
1 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Mr Cesar Haddad on 6 January 2014 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Director's details changed for Mr Cesar Haddad on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 109-113 Candleriggs Glasgow G1 1NP on 17 June 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Cesar Haddad on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from 109-113 Candleriggs Glasgow G1 1NP on 17 June 2013 (1 page) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Cesar Haddad on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of Fattah Haddad as a secretary (1 page) |
20 October 2010 | Director's details changed for Cesar Haddad on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of Fattah Haddad as a secretary (1 page) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Cesar Haddad on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Cesar Haddad on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Cesar Haddad on 3 February 2010 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 113A orchard park avenue giffnock G46 7BW (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 113A orchard park avenue giffnock G46 7BW (1 page) |
26 March 2008 | Appointment terminated director fattah haddad (1 page) |
26 March 2008 | Appointment terminated director fattah haddad (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 February 2006 | Return made up to 23/12/05; full list of members
|
14 February 2006 | Return made up to 23/12/05; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 23/12/04; full list of members
|
4 January 2005 | Return made up to 23/12/04; full list of members
|
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |