Company NameCourtland Holdings Limited
Company StatusDissolved
Company Number00907208
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJeffrey Ian Nash
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(23 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address1308 W. Clinch Avenue
Knoxville
Tennessee
37916
Secretary NamePatricia Marie Anderson-Nash
NationalityBritish
StatusClosed
Appointed24 March 2006(38 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 21 July 2009)
RoleCompany Director
Correspondence Address1803 W. Clinch Avenue
Knoxville
Tennessee
United States
Director NameJohn George Price
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 May 1991)
RoleCompany Director
Correspondence Address84 Highbury Hill
London
N5 1AP
Secretary NameBrenda Frances Lobo
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address33 Dorset Road
Merton Park
London
SW19 3EY
Director NameElaine Ruth Nash
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 August 1995)
RoleCompany Director
Correspondence Address18 Meadow Way
Chigwell
Essex
IG7 6LP
Director NameMr Michael Brian Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(24 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 High Road
Buckhurst Hill
Essex
IG9 5RP
Director NameDaniel Mark Nash
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address21a Hermon Hill
Wanstead
London
E11 2AR
Secretary NameDaniel Mark Nash
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 March 2006)
RoleCompany Director
Correspondence Address21a Hermon Hill
Wanstead
London
E11 2AR

Location

Registered Address2nd Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£852,856
Cash£44,032
Current Liabilities£79,009

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Return made up to 14/02/08; full list of members (3 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 14/02/07; full list of members (2 pages)
16 August 2007Director's particulars changed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007New secretary appointed (1 page)
8 January 2007Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
2 March 2006Return made up to 14/02/06; full list of members (3 pages)
21 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
28 April 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 March 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 14/02/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 14/02/02; full list of members (6 pages)
12 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 June 2001Registered office changed on 26/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2001Full accounts made up to 30 April 2000 (12 pages)
17 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Return made up to 14/02/99; full list of members (7 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (23 pages)
14 September 1998Full accounts made up to 30 April 1998 (18 pages)
24 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
24 April 1998Application for reregistration from PLC to private (1 page)
24 April 1998Re-registration of Memorandum and Articles (14 pages)
24 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
23 April 1998Return made up to 14/02/98; full list of members (7 pages)
2 December 1997Full accounts made up to 30 April 1997 (20 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
2 April 1997Return made up to 14/02/97; full list of members (7 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
29 November 1996Full accounts made up to 30 April 1996 (22 pages)
3 April 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
21 September 1995Director resigned (2 pages)
26 April 1995Return made up to 14/02/95; full list of members (8 pages)