Company NameCourtleigh Securities Limited
Company StatusDissolved
Company Number02357745
CategoryPrivate Limited Company
Incorporation Date9 March 1989(35 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ashwin Motichand Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 30 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Secretary NameMr Ashwin Motichand Shah
NationalityBritish
StatusClosed
Appointed21 November 1991(2 years, 8 months after company formation)
Appointment Duration17 years, 7 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Director NameMr Graham Bruce Murray Tyson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameMahendra Motichand Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(2 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 March 2007)
RoleChemist
Correspondence Address11 Dovedale Avenue
Kenton
Harrow
Middlesex
HA3 0DX

Location

Registered AddressTudor House
185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£152
Current Liabilities£22,655

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 December 2008Return made up to 21/11/08; full list of members (4 pages)
12 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 21/11/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
5 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 November 2006Return made up to 21/11/06; full list of members (3 pages)
6 February 2006Return made up to 21/11/05; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
29 November 2004Return made up to 21/11/04; full list of members (8 pages)
12 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 November 2003Return made up to 21/11/03; full list of members (8 pages)
27 November 2002Return made up to 21/11/02; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 November 2001Return made up to 21/11/01; full list of members (7 pages)
20 November 2001New director appointed (3 pages)
27 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 November 2000Return made up to 21/11/00; full list of members (7 pages)
9 October 2000Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Ad 25/05/00--------- £ si 150@1=150 £ ic 37496/37646 (2 pages)
6 July 2000£ ic 50000/37496 24/05/00 £ sr 12504@1=12504 (1 page)
8 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
16 May 2000Application for reregistration from PLC to private (1 page)
16 May 2000Re-registration of Memorandum and Articles (15 pages)
16 May 2000Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 December 1999Return made up to 21/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
24 November 1999Registered office changed on 24/11/99 from: laxmi house 2(b) draycott avenue kenton middx HA3 obu (1 page)
12 October 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1998Return made up to 21/11/98; no change of members (6 pages)
16 October 1998Full accounts made up to 31 March 1998 (10 pages)
1 December 1997Return made up to 21/11/97; full list of members (6 pages)
12 October 1997Full accounts made up to 31 March 1997 (10 pages)
27 November 1996Return made up to 21/11/96; no change of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (10 pages)
27 November 1995Return made up to 21/11/95; no change of members (4 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)