Company NameCourtgem Limited
DirectorsAndreas Stylianou and Stellakis Stylianou
Company StatusDissolved
Company Number02840291
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndreas Stylianou
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleHotelier
Correspondence Address2-5 Middle Street
Brighton
Sussex
BN1 1AL
Director NameStellakis Stylianou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleCaterer
Correspondence Address2-5 Middle Street
Brighton
Sussex
BN1 1AL
Secretary NameAndreas Stylianou
NationalityBritish
StatusCurrent
Appointed01 September 1993(1 month after company formation)
Appointment Duration30 years, 7 months
RoleHotelier
Correspondence Address2-5 Middle Street
Brighton
Sussex
BN1 1AL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2000Dissolved (1 page)
18 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
26 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Notice of vacation of office of voluntary liquidator (1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
11 October 1999O/C liq ipo (2 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
14 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (5 pages)
19 March 1997Registered office changed on 19/03/97 from: 201 dyke road hove east sussex BN3 1TL (1 page)
18 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1997Appointment of a voluntary liquidator (1 page)
18 March 1997Statement of affairs (3 pages)
17 December 1996Auditor's resignation (1 page)
11 November 1996Registered office changed on 11/11/96 from: 2-5 middle street brighton (1 page)
7 October 1996Return made up to 28/07/96; full list of members (6 pages)
26 March 1996Full accounts made up to 31 July 1995 (8 pages)
16 January 1996Return made up to 28/07/95; no change of members (4 pages)
11 July 1995Full accounts made up to 31 July 1994 (16 pages)