Company NameCourtview Developments Limited
Company StatusDissolved
Company Number02826698
CategoryPrivate Limited Company
Incorporation Date14 June 1993(30 years, 10 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Peter Edward Duboff
NationalityBritish
StatusClosed
Appointed03 November 2003(10 years, 4 months after company formation)
Appointment Duration14 years, 8 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Moorcroft Court
Bibsworth Road
London
N3 3RE
Director NameMrs Beverley Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressBramhall Caiza Postal 609 Z
Pereiras De Baixo
8235-024 Quarteira
Algarve
Portugal
Director NameMs Kirsty Alana Martin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2015(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address119 (1f1) Gorgie Road
Edinburgh
EH11 1TE
Scotland
Director NameChristian Sweeting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat C
156 Sinclair Road
London
W14 0LN
Director NameMr Barry John Martin
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stacks
10 The Crest
Goffs Oak
Hertfordshire
EN7 5NP
Secretary NameBarry John Martin
NationalityBritish
StatusResigned
Appointed14 June 1993(same day as company formation)
RoleChartered Surveyor
Correspondence AddressAragon House
Hampton Court Road
Hampton Court
Surrey
KT8 9BY
Secretary NameMsc Arics Kevin Joyce
NationalityBritish
StatusResigned
Appointed28 May 1996(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 1998)
RoleConsultant Chartered Surveyor
Correspondence Address93 Rockfield Park
Rahoon Galway
Ireland
Irish
Secretary NameRose May Martin
NationalityBritish
StatusResigned
Appointed26 October 1998(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressArragon House
Hampton Court Road
East Molesey
Surrey
KT8 9BY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 June 1993(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Barry John Martin
100.00%
Ordinary

Financials

Year2014
Net Worth-£202,683
Cash£695
Current Liabilities£203,378

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
24 April 2018Application to strike the company off the register (3 pages)
3 April 2018Termination of appointment of Barry John Martin as a director on 15 January 2018 (1 page)
14 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
(6 pages)
17 August 2015Appointment of Ms Kirsty Alana Martin as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Beverley Martin as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Ms Kirsty Alana Martin as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mrs Beverley Martin as a director on 14 August 2015 (2 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
15 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Barry John Martin on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Barry John Martin on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Barry John Martin on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
30 June 2008Return made up to 14/06/08; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
16 August 2007Registered office changed on 16/08/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o duboff & co trafalgar house grenville place london NW7 3SA (1 page)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Return made up to 14/06/07; full list of members (2 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o duboff & co trafalgar house grenville place london NW7 3SA (1 page)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Return made up to 14/06/06; full list of members (2 pages)
2 August 2006Return made up to 14/06/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
20 June 2005Return made up to 14/06/05; full list of members (2 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
3 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
12 June 2003Return made up to 14/06/03; full list of members (6 pages)
12 June 2003Return made up to 14/06/03; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002Return made up to 14/06/02; full list of members (6 pages)
26 July 2002Return made up to 14/06/02; full list of members (6 pages)
10 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 July 2000Return made up to 14/06/00; full list of members (6 pages)
13 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
17 June 1999Return made up to 14/06/99; full list of members (6 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: courtview house hampton court road hampton court surrey. KT8 9BY (1 page)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: courtview house hampton court road hampton court surrey. KT8 9BY (1 page)
28 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 October 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 September 1998Return made up to 14/05/98; no change of members (4 pages)
2 September 1998Return made up to 14/05/98; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 July 1997Return made up to 14/06/97; no change of members (4 pages)
30 July 1997Return made up to 14/06/97; no change of members (4 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
16 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
16 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
14 June 1996Ad 28/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Ad 28/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 1996New secretary appointed (2 pages)
20 July 1995Return made up to 14/06/95; no change of members (4 pages)
20 July 1995Return made up to 14/06/95; no change of members (4 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
10 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)