Company NameCourtleigh Estates Limited
Company StatusDissolved
Company Number02905147
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ashwin Motichand Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Secretary NameMr Ashwin Motichand Shah
NationalityBritish
StatusClosed
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0ED
Director NameMahendra Motichand Shah
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1998(4 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 15 August 2006)
RolePharmacist
Correspondence Address11 Dovedale Avenue
Kenton
Harrow
Middlesex
HA3 0DX
Director NameMr Graham Bruce Murray Tyson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2001(7 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 15 August 2006)
RoleCompany Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameMr Graham Bruce Murray Tyson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameMrs Sarah Thurston Tyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(4 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceWadebridge
Correspondence AddressThe Old Vicarage
St Minver
Wadebridge
Cornwall
PL27 6QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTudor House 185 Kenton Road
Harrow
Middlesex
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
21 March 2006Application for striking-off (1 page)
31 March 2005Return made up to 07/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
27 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
8 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
11 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 March 2002Return made up to 07/03/02; full list of members (7 pages)
20 November 2001New director appointed (3 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2001Return made up to 07/03/01; full list of members (6 pages)
31 March 2000Full accounts made up to 30 June 1999 (11 pages)
15 March 2000Return made up to 07/03/00; full list of members (6 pages)
24 November 1999Registered office changed on 24/11/99 from: 24 lapstone gardens kenton harrow middlesex HA3 oed (1 page)
28 May 1999Director resigned (1 page)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
25 March 1999Return made up to 07/03/99; no change of members (7 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
18 September 1998New director appointed (3 pages)
28 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 March 1998Return made up to 07/03/98; full list of members (8 pages)
30 April 1997Full accounts made up to 30 June 1996 (11 pages)
17 March 1997Return made up to 07/03/97; no change of members (6 pages)
13 March 1996Return made up to 07/03/96; no change of members (4 pages)
18 December 1995Full accounts made up to 30 June 1995 (11 pages)
5 July 1995Particulars of mortgage/charge (10 pages)
17 March 1995Return made up to 07/03/95; full list of members (6 pages)
17 March 1995Accounting reference date shortened from 31/08 to 30/06 (1 page)