Company NameCourtprize Limited
Company StatusDissolved
Company Number03657986
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Linda Madeleine Finiasz
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameMr Steven Henry Ollech
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 The Ridgeway
London
NW11 8TB
Secretary NameMrs Linda Madeleine Finiasz
NationalityBritish
StatusClosed
Appointed28 October 1998(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Ravenscroft Avenue
London
NW11 8AU
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
5 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
5 December 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 November 2006Return made up to 28/10/06; full list of members (7 pages)
21 November 2005Return made up to 28/10/05; full list of members (7 pages)
25 June 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
10 November 2004Return made up to 28/10/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
24 November 2003Return made up to 28/10/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
28 October 2002Return made up to 28/10/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
26 February 2002Return made up to 28/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
18 May 2001Full accounts made up to 31 October 2000 (8 pages)
3 November 2000Return made up to 28/10/00; full list of members (6 pages)
13 April 2000Full accounts made up to 31 October 1999 (8 pages)
8 November 1999Return made up to 28/10/99; full list of members (6 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 60 tabernacle street london EC2A 4NB (1 page)
28 October 1998Incorporation (15 pages)