Company NameKoolio's Limited
Company StatusDissolved
Company Number04438682
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 12 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Zakir Azam Ghanchi
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleChef-Orthoptist
Correspondence Address30 High Street
Bolton
Greater Manchester
BL3 6TA
Secretary NameMrs Humaira Zakir Ghanchi
NationalityBritish
StatusClosed
Appointed14 May 2002(same day as company formation)
RoleSocial Linkworker Disability A
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Bolton
Lancashire
BL3 6TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address356 Derby Street
Bolton
Greater Manchester
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,049
Cash£1,257
Current Liabilities£1,270

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
4 August 2005Return made up to 14/05/05; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
22 May 2002Secretary resigned (2 pages)
22 May 2002Director resigned (2 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Incorporation (11 pages)