Company NameCourtland Enterprises Limited
Company StatusDissolved
Company Number02885862
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 4 months ago)
Dissolution Date28 August 2001 (22 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger Smith
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1994(3 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2001)
RoleBusiness Analyst
Correspondence AddressFlat 2
38 Stratford Road
London
W8 6QA
Secretary NameHorace Smith
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 28 August 2001)
RoleCompany Director
Correspondence Address98 New Poole Road
Cragley Heath
West Midlands
Secretary NameChristine Leander Angella Smith
NationalityBritish
StatusResigned
Appointed03 February 1994(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1995)
RoleTeacher
Correspondence Address35 Fidlas Avenue
Cardiff
CF4 5NY
Wales
Secretary NameDoris Smith
NationalityBritish
StatusResigned
Appointed01 June 1995(1 year, 4 months after company formation)
Appointment Duration7 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address98 New Poole Road
Cradley Heath
Warley
West Midlands
B64 5BY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 Wimpole Street
London
W1G 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2001First Gazette notice for voluntary strike-off (1 page)
28 March 2001Application for striking-off (1 page)
5 January 2001Registered office changed on 05/01/01 from: 73 wimpole street london W1M 8DD (1 page)
5 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
14 January 2000Return made up to 10/01/00; full list of members (6 pages)
5 December 1999Delivery ext'd 3 mth 31/01/99 (1 page)
24 January 1999Return made up to 10/01/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 January 1998 (10 pages)
30 November 1998Delivery ext'd 3 mth 31/01/98 (1 page)
2 March 1998Full accounts made up to 31 January 1997 (10 pages)
19 January 1998Return made up to 10/01/98; full list of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: f r dixon & co (accountants) 10 kensington church street london W8 4EP (1 page)
18 February 1997Return made up to 10/01/97; no change of members (4 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
29 November 1996Full accounts made up to 31 January 1996 (10 pages)
16 April 1996Return made up to 10/01/96; full list of members (6 pages)
1 March 1996Return made up to 10/01/95; full list of members (6 pages)
28 November 1995Full accounts made up to 31 January 1995 (9 pages)
18 September 1995Secretary resigned (2 pages)