Company NameCourtlets Group Limited
Company StatusDissolved
Company Number00583380
CategoryPrivate Limited Company
Incorporation Date6 May 1957(66 years, 11 months ago)
Dissolution Date23 November 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameStorm Tanya Lane
StatusClosed
Appointed10 August 2016(59 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 23 November 2019)
RoleCompany Director
Correspondence AddressIstithmar World Pjsc Conrad Dubai, Level 15
Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusClosed
Appointed28 September 2016(59 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 23 November 2019)
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusClosed
Appointed09 April 2018(60 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 November 2019)
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameGeoffrey Philip Bloom
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(33 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1994)
RoleChartered Surveyor
Correspondence AddressOld Orchard Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(33 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 December 2003)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(33 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 16 December 2003)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Secretary NameMr John Ernest Cox
NationalityBritish
StatusResigned
Appointed23 March 1991(33 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address3 Drynham Park
Weybridge
Surrey
KT13 9RE
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(36 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(38 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(42 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 February 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(44 years, 8 months after company formation)
Appointment Duration5 years (resigned 10 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed16 December 2003(46 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(49 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Connaught Avenue
Chingford
London
E4 7AA
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed01 February 2007(49 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2007(50 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Secretary NameMr David John Nicholson
NationalityAustralian
StatusResigned
Appointed22 March 2008(50 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2010)
RoleGeneral Counsel
Correspondence AddressPO Box 3627
Dubal Sheikh Zayed Road
Dubai
United Arab Emirates
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(51 years, 11 months after company formation)
Appointment Duration9 years (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(52 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed25 October 2010(53 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2015)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(58 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates
Secretary NameSandra Elizabeth Coull
StatusResigned
Appointed20 July 2015(58 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 August 2016)
RoleCompany Director
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts24 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 November 2019Final Gazette dissolved following liquidation (1 page)
23 August 2019Return of final meeting in a members' voluntary winding up (6 pages)
4 October 2018Liquidators' statement of receipts and payments to 23 July 2018 (6 pages)
16 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
15 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
2 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (6 pages)
2 October 2017Liquidators' statement of receipts and payments to 23 July 2017 (6 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:Court Order - Replacement/Removal of LiquidatorS (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
16 October 2016Appointment of Storm Tanya Lane as a secretary on 10 August 2016 (2 pages)
16 October 2016Termination of appointment of Sandra Elizabeth Coull as a secretary on 10 August 2016 (1 page)
16 October 2016Appointment of Storm Tanya Lane as a secretary on 10 August 2016 (2 pages)
16 October 2016Termination of appointment of Sandra Elizabeth Coull as a secretary on 10 August 2016 (1 page)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Sayed Shuja Ali as a director on 28 September 2016 (1 page)
11 October 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 28 September 2016 (2 pages)
11 October 2016Termination of appointment of Sayed Shuja Ali as a director on 28 September 2016 (1 page)
30 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (4 pages)
30 September 2016Liquidators' statement of receipts and payments to 23 July 2016 (4 pages)
29 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (5 pages)
29 September 2015Liquidators' statement of receipts and payments to 23 July 2015 (5 pages)
29 September 2015Liquidators statement of receipts and payments to 23 July 2015 (5 pages)
21 July 2015Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015 (2 pages)
21 July 2015Appointment of Sandra Elizabeth Coull as a secretary on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015 (1 page)
21 July 2015Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages)
21 July 2015Appointment of Sayed Shuja Ali as a director on 20 July 2015 (2 pages)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
21 July 2015Termination of appointment of Cynthia Mary Coombe as a secretary on 20 July 2015 (1 page)
26 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 (2 pages)
26 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 26 April 2015 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100,000
(4 pages)
13 August 2014Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 16 Palace Street London SW1E 5JQ to 8 Salisbury Square London EC4Y 8BB on 13 August 2014 (2 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-24
(1 page)
12 August 2014Declaration of solvency (3 pages)
12 August 2014Declaration of solvency (3 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
24 September 2013Accounts for a dormant company made up to 24 December 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
14 August 2012Accounts for a dormant company made up to 24 December 2011 (7 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 24 December 2010 (8 pages)
27 September 2011Accounts for a dormant company made up to 24 December 2010 (8 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
25 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
20 September 2010Accounts for a dormant company made up to 24 December 2009 (7 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
4 March 2010Appointment of Mr Ian Gregory Howie Barnett as a director (2 pages)
24 February 2010Termination of appointment of a director (1 page)
24 February 2010Termination of appointment of a director (1 page)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
12 August 2009Accounts for a dormant company made up to 24 December 2008 (7 pages)
3 August 2009Appointment terminated director william edgerley (1 page)
3 August 2009Appointment terminated director william edgerley (1 page)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 April 2009Return made up to 23/03/09; full list of members (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Director appointed rashidi olugbenga keshiro (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
13 October 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
13 October 2008Accounts for a dormant company made up to 24 December 2007 (7 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
18 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
4 January 2008New director appointed (3 pages)
4 January 2008New director appointed (3 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
27 September 2007Accounts for a dormant company made up to 24 December 2006 (7 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
17 April 2007Return made up to 23/03/07; full list of members (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New director appointed (3 pages)
29 January 2007New director appointed (3 pages)
29 January 2007Director resigned (1 page)
7 November 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 24 December 2005 (6 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Return made up to 23/03/06; full list of members (2 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of register of members (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
9 January 2006Registered office changed on 09/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 October 2005Full accounts made up to 24 December 2004 (9 pages)
20 April 2005Return made up to 23/03/05; full list of members (2 pages)
20 April 2005Return made up to 23/03/05; full list of members (2 pages)
13 October 2004Full accounts made up to 24 December 2003 (10 pages)
13 October 2004Full accounts made up to 24 December 2003 (10 pages)
13 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2004Return made up to 23/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 September 2003Full accounts made up to 24 December 2002 (10 pages)
23 September 2003Full accounts made up to 24 December 2002 (10 pages)
22 March 2003Return made up to 23/03/03; full list of members (9 pages)
22 March 2003Return made up to 23/03/03; full list of members (9 pages)
9 October 2002Full accounts made up to 24 December 2001 (11 pages)
9 October 2002Full accounts made up to 24 December 2001 (11 pages)
22 March 2002Return made up to 23/03/02; full list of members (8 pages)
22 March 2002Return made up to 23/03/02; full list of members (8 pages)
17 January 2002New director appointed (5 pages)
17 January 2002New director appointed (5 pages)
23 October 2001Full accounts made up to 24 December 2000 (11 pages)
23 October 2001Full accounts made up to 24 December 2000 (11 pages)
26 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Return made up to 23/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2000Full accounts made up to 24 December 1999 (12 pages)
24 October 2000Full accounts made up to 24 December 1999 (12 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Return made up to 23/03/00; full list of members (20 pages)
11 April 2000Return made up to 23/03/00; full list of members (20 pages)
22 October 1999Full accounts made up to 24 December 1998 (11 pages)
22 October 1999Full accounts made up to 24 December 1998 (11 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Director's particulars changed (1 page)
14 April 1999Return made up to 23/03/99; full list of members (19 pages)
14 April 1999Return made up to 23/03/99; full list of members (19 pages)
28 September 1998Full accounts made up to 24 December 1997 (11 pages)
28 September 1998Full accounts made up to 24 December 1997 (11 pages)
4 August 1998Return made up to 23/03/98; full list of members; amend (26 pages)
4 August 1998Return made up to 23/03/98; full list of members; amend (26 pages)
21 July 1997Full accounts made up to 24 December 1996 (11 pages)
21 July 1997Full accounts made up to 24 December 1996 (11 pages)
16 April 1997Return made up to 23/03/97; full list of members (26 pages)
16 April 1997Return made up to 23/03/97; full list of members (26 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
15 July 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Return made up to 23/03/96; full list of members (26 pages)
10 April 1996Return made up to 23/03/96; full list of members (26 pages)
10 January 1996New director appointed (8 pages)
10 January 1996New director appointed (8 pages)
10 January 1996New director appointed (6 pages)
10 January 1996New director appointed (6 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
18 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (136 pages)