Company NameCourtfield International Limited
Company StatusDissolved
Company Number03230753
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameGlobelink Consultants Limited

Directors

Director NameCatherine Ellen Brookes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish/Australian
StatusClosed
Appointed30 July 1996(1 day after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleAccountant
Correspondence AddressGround Floor 105 Randolph Avenue
London
W9 1DL
Secretary NameLovella Hatfield
NationalityBritish
StatusClosed
Appointed30 July 1996(1 day after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleMarketing Consultant
Correspondence Address2 28 Audley House
North Audley Street
London
W1Y 1WF
Secretary NameJohn Radman
NationalityBritish
StatusClosed
Appointed31 July 1996(2 days after company formation)
Appointment Duration1 year, 10 months (closed 16 June 1998)
RoleAccountant
Correspondence AddressGround Floor 105 Randolph Avenue
London
W9 1DL
Director NameJohn Radman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressGround Floor 105 Randolph Avenue
London
W9 1DL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressGround Floor
105 Randolph Avenue
London
W9 1DL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
8 August 1996Company name changed globelink consultants LIMITED\certificate issued on 09/08/96 (2 pages)
8 August 1996New secretary appointed (1 page)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (2 pages)
6 August 1996Registered office changed on 06/08/96 from: suite 14371 72 new bond street london W1Y 9DD (1 page)
6 August 1996New director appointed (1 page)
6 August 1996Secretary resigned (1 page)
6 August 1996Director resigned (2 pages)
29 July 1996Incorporation (27 pages)