Company NameCourtace Services Limited
Company StatusDissolved
Company Number02629704
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Wahby Saad Allah
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySaudi
StatusClosed
Appointed24 July 1991(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months (closed 16 May 2006)
RoleCompany Director
Correspondence AddressPO Box 4500
Jeddah 21491
Foreign
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusClosed
Appointed24 July 1991(1 week, 1 day after company formation)
Appointment Duration14 years, 10 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed16 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address339/340 Upper Street
London
N1 0PB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£625,134
Current Liabilities£625,134

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
17 November 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
1 August 2005Return made up to 16/07/05; full list of members (2 pages)
21 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 July 2004Return made up to 16/07/04; full list of members (6 pages)
12 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
29 July 2003Return made up to 16/07/03; full list of members (6 pages)
27 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
9 October 2002Return made up to 16/07/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 August 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
1 August 2001Return made up to 16/07/01; full list of members (6 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 July 1999 (8 pages)
9 August 1999Return made up to 16/07/99; no change of members (4 pages)
7 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 August 1998Return made up to 16/07/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
12 September 1997Return made up to 16/07/97; full list of members (6 pages)
17 February 1997Full accounts made up to 31 July 1996 (8 pages)
22 August 1996Return made up to 16/07/96; no change of members (4 pages)
8 December 1995Full accounts made up to 31 July 1995 (8 pages)
2 August 1995Return made up to 16/07/95; no change of members (4 pages)
20 March 1995Full accounts made up to 31 July 1994 (8 pages)
29 July 1994Return made up to 16/07/94; full list of members (5 pages)
2 June 1994Accounts for a small company made up to 31 July 1993 (9 pages)
11 January 1994Ad 08/12/93--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1993£ nc 1000/30000 08/12/93 (1 page)
19 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1993Full accounts made up to 31 July 1992 (9 pages)
22 July 1993Return made up to 16/07/93; no change of members (4 pages)
24 August 1992Return made up to 16/07/92; full list of members (5 pages)
3 April 1992Director's particulars changed (2 pages)
1 April 1992Director resigned;new director appointed (2 pages)
1 April 1992Registered office changed on 01/04/92 from: aci house torrington park north finchley london N12 9SZ (1 page)
27 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 July 1991Incorporation (12 pages)