Company NameCourtway Developments Limited
Company StatusDissolved
Company Number01009189
CategoryPrivate Limited Company
Incorporation Date27 April 1971(53 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Derek Michael Levy Alexander
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(20 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 St. Stephens Close
London
NW8 6DB
Director NameMrs Evelyn Engel
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(20 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 01 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Palgrave Gardens
95 Elizabeth Court
London
NW1 6EJ
Director NameMr Ian Engel
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1992(20 years, 9 months after company formation)
Appointment Duration19 years, 9 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O I Engel 95 Elizabeth Court
1 Palgrave Gardens
London
NW1 6EJ
Director NameJanet Andrea Alexander
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1992(21 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 01 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 St. Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameJanet Andrea Alexander
NationalityBritish
StatusClosed
Appointed03 February 1999(27 years, 9 months after company formation)
Appointment Duration12 years, 9 months (closed 01 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 St. Stephens Close
London
NW8 6DB
Director NameCharles Morris Engel
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 November 2011)
RoleAntique Specialist
Country of ResidenceEngland
Correspondence Address1 Palgrave Gardens
95 Elizabeth Court
London
NW1 6EJ
Director NameMr James David Engel
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 November 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address46 Penton Street
Islington
London
N1 9QA
Director NameMs Suzanne Katrina Deborah Engel
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(28 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 01 November 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Palgrave Gardens
95 Elizabeth Court
London
NW1 6EJ
Secretary NameMrs Evelyn Engel
NationalityBritish
StatusResigned
Appointed10 November 1991(20 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1999)
RoleCompany Director
Correspondence AddressWell Cottage
22d East Heath Road
London
NW3 1AJ

Location

Registered Address1 Palgrave Gardens
95 Elizabeth Court
London
NW1 6EJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,125,590
Current Liabilities£75,620

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 90
(9 pages)
13 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
Statement of capital on 2011-01-13
  • GBP 90
(9 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2010Director's details changed for James David Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Charles Morris Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Janet Andrea Alexander on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Janet Andrea Alexander on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Charles Morris Engel on 1 January 2010 (2 pages)
19 January 2010Secretary's details changed for Janet Andrea Alexander on 1 January 2010 (1 page)
19 January 2010Director's details changed for Charles Morris Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Janet Andrea Alexander on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Suzanne Katrina Deborah Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ian Engel on 1 January 2010 (2 pages)
19 January 2010Director's details changed for James David Engel on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
19 January 2010Secretary's details changed for Janet Andrea Alexander on 1 January 2010 (1 page)
19 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
19 January 2010Registered office address changed from C/O I Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 19 January 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Director's details changed for James David Engel on 1 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Derek Michael Levy Alexander on 1 January 2010 (2 pages)
19 January 2010Registered office address changed from C/O I Engel 95 Elizabeth Court 1 Palgrave Gardens London NW1 6EJ on 19 January 2010 (1 page)
19 January 2010Secretary's details changed for Janet Andrea Alexander on 1 January 2010 (1 page)
19 January 2010Director's details changed for Mrs Evelyn Engel on 1 January 2010 (2 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (6 pages)
3 February 2009Return made up to 01/02/09; full list of members (6 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
28 February 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
28 February 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
9 February 2007Return made up to 01/02/07; full list of members (4 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 01/02/07; full list of members (4 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
8 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
14 April 2005Registered office changed on 14/04/05 from: 4 cedars close hendon london NW4 1TR (1 page)
14 April 2005Registered office changed on 14/04/05 from: 4 cedars close hendon london NW4 1TR (1 page)
10 February 2005Return made up to 01/02/05; full list of members (3 pages)
10 February 2005Return made up to 01/02/05; full list of members (3 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
18 February 2004Return made up to 01/02/04; full list of members (10 pages)
18 February 2004Return made up to 01/02/04; full list of members (10 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
14 February 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
8 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 February 2003Return made up to 01/02/03; full list of members (10 pages)
9 March 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2002Return made up to 01/02/02; full list of members (9 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
18 February 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
8 February 2001Return made up to 01/02/01; full list of members (9 pages)
8 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2001Full accounts made up to 30 June 2000 (4 pages)
22 January 2001Full accounts made up to 30 June 2000 (4 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
11 February 2000Full accounts made up to 30 June 1999 (4 pages)
11 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 February 2000Return made up to 01/02/00; full list of members (8 pages)
11 February 2000Full accounts made up to 30 June 1999 (4 pages)
2 March 1999Full accounts made up to 30 June 1998 (4 pages)
2 March 1999Full accounts made up to 30 June 1998 (4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999New secretary appointed (2 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
5 February 1999Return made up to 01/02/99; full list of members (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
16 February 1998Return made up to 05/02/98; full list of members (6 pages)
16 January 1998Full accounts made up to 30 June 1997 (4 pages)
16 January 1998Full accounts made up to 30 June 1997 (4 pages)
21 February 1997Return made up to 05/02/97; full list of members (6 pages)
21 February 1997Return made up to 05/02/97; full list of members (6 pages)
29 September 1996Full accounts made up to 30 June 1996 (6 pages)
29 September 1996Full accounts made up to 30 June 1996 (6 pages)
13 June 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
13 June 1996Accounting reference date extended from 30/04/96 to 30/06/96 (1 page)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
16 February 1996Return made up to 05/02/96; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)