Company NameCooler Venture Limited
Company StatusDissolved
Company Number11299947
CategoryPrivate Limited Company
Incorporation Date9 April 2018(6 years ago)
Dissolution Date29 March 2022 (2 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 10612Manufacture of breakfast cereals and cereals-based food

Directors

Director NameMrs Olayinka Rukayat Buraimoh
Date of BirthJuly 1972 (Born 51 years ago)
NationalityNigerian
StatusClosed
Appointed09 April 2018(same day as company formation)
RoleHca
Country of ResidenceEngland
Correspondence Address23 Overton Drive Romford
Redbridge
Essex
RM6 4EN
Director NameMr Adewale Wasiu Buraimoh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNigerian
StatusResigned
Appointed09 April 2018(same day as company formation)
RoleAssistant  Architect
Country of ResidenceEngland
Correspondence Address23 Overton Drive Romford
Redbridge
Essex
RM6 4EN

Location

Registered Address39 Signal Drive Machester
Signal Drive
Manchester
M40 8NN
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
1 January 2022Application to strike the company off the register (1 page)
28 December 2021Accounts for a dormant company made up to 30 April 2021 (8 pages)
10 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
10 April 2020Notification of Olayinka Rukayat Rukayat Buraimoh as a person with significant control on 8 April 2020 (2 pages)
10 April 2020Cessation of Mr Adewale Wasiu Buraimoh as a person with significant control on 8 April 2020 (1 page)
10 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 August 2018Registered office address changed from 23 Overton Drive Romford Redbridge Essex RM6 4EN England to 39 Signal Drive Machester Signal Drive Manchester M40 8NN on 6 August 2018 (1 page)
10 June 2018Termination of appointment of Mr Adewale Wasiu Buraimoh as a director on 10 June 2018 (1 page)
9 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-09
  • GBP 1
(17 pages)