Company NameCooke Enterprises Limited
Company StatusDissolved
Company NumberSC376054
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameIntelligent Business Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Russell Graham Ronald Cooke
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40/14 Hardengreen Business Park Dalhousie Road
Dalkeith
EH22 3NU
Scotland
Director NameMrs Priti Kunverji Cooke
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (closed 22 September 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address40/14 Hardengreen Business Park Dalhousie Road
Dalkeith
EH22 3NU
Scotland
Secretary NameMiss Priti Patel
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland

Location

Registered Address40/14 Hardengreen Business Park
Dalhousie Road
Dalkeith
EH22 3NU
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

50 at £1Priti Cooke
50.00%
Ordinary
50 at £1Russell Cooke
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
29 January 2020Application to strike the company off the register (1 page)
16 January 2020Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU on 16 January 2020 (1 page)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (9 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
25 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 November 2016Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
18 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 100
(3 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
2 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Company name changed intelligent business consultancy LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
21 March 2013Company name changed intelligent business consultancy LIMITED\certificate issued on 21/03/13
  • CONNOT ‐
(3 pages)
21 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-18
(1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 July 2012Termination of appointment of Priti Patel as a secretary (1 page)
16 July 2012Termination of appointment of Priti Patel as a secretary (1 page)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
16 July 2012Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 August 2011Appointment of Miss Priti Kunverji Patel as a director (2 pages)
23 August 2011Appointment of Miss Priti Kunverji Patel as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
23 April 2010Secretary's details changed for Priti Patel on 22 April 2010 (1 page)
23 April 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
23 April 2010Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages)
23 April 2010Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
23 April 2010Secretary's details changed for Priti Patel on 22 April 2010 (1 page)
23 April 2010Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page)
31 March 2010Incorporation (33 pages)
31 March 2010Incorporation (33 pages)