Company NameCourt A.G. Limited
Company StatusDissolved
Company Number02787062
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Shabudin Samnani
Date of BirthMay 1955 (Born 68 years ago)
NationalityKenyan
StatusClosed
Appointed16 March 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (closed 13 November 2001)
RoleCompany Director
Correspondence AddressPO Box 22302
Nairobi
Kenya
Director NameMrs Nirza Tejpar
Date of BirthMay 1958 (Born 65 years ago)
NationalityKenyan
StatusClosed
Appointed04 April 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Bryants Lane Woodham Mortimer
Chelmsford
Essex
CM9 6TB
Secretary NameAziz Abdulkarim Tejpar
NationalityKenyan
StatusClosed
Appointed04 April 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2001)
RoleSecretary
Correspondence AddressWoodside
Old Heath Road
Southminster
Essex
CM0 7BW
Director NameGowerali Bhatia
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address83 Court Lane
Dulwich
London
SE21 7EF
Secretary NameMrs Gulanar Bhatia
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address83 Court Lane
London
SE21 7EF
Secretary NameMrs Nirza Tejpar
NationalityKenyan
StatusResigned
Appointed01 April 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthlands
Bryants Lane Woodham Mortimer
Chelmsford
Essex
CM9 6TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Jackson Taylor
162-164 Upper Richmond Road
Putney
London
SW15 2SL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2001First Gazette notice for compulsory strike-off (1 page)
12 April 2000Return made up to 05/02/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
25 March 1999Return made up to 05/02/99; no change of members (4 pages)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 June 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
20 May 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Full accounts made up to 31 August 1996 (10 pages)
5 February 1997Return made up to 05/02/97; full list of members (6 pages)
20 February 1996Return made up to 05/02/96; full list of members (6 pages)
19 February 1996Full accounts made up to 31 August 1995 (11 pages)
24 April 1995Secretary resigned;new secretary appointed (2 pages)
24 April 1995Ad 04/04/95--------- £ si 45000@1=45000 £ ic 55000/100000 (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)