Company NameCourtleaf Limited
Company StatusDissolved
Company Number03697067
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor John Dawkins
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1999(2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 12 October 2004)
RoleEquipment Technician
Correspondence Address38 Sheerstock
Haddenham
Aylesbury
Buckinghamshire
HP17 8EU
Secretary NameSonja Dawkins
NationalityBritish
StatusClosed
Appointed20 October 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address38 Sheerstock
Haddenham
Buckinghamshire
HP17 8EU
Director NameDavid Andrew Phee
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2000)
RoleEquipment Technician
Correspondence Address6 Bowmans Building
Penfold Street
London
NW1 6RS
Secretary NameDavid Andrew Phee
NationalityBritish
StatusResigned
Appointed02 February 1999(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2000)
RoleEquipment Technician
Correspondence Address6 Bowmans Building
Penfold Street
London
NW1 6RS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address19-29 Woburn Place
London
WC1H 0XF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£994
Cash£1,164
Current Liabilities£1,609

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
5 February 2003Total exemption small company accounts made up to 31 January 2002 (2 pages)
28 January 2003Return made up to 19/01/03; full list of members (6 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (2 pages)
27 January 2002Return made up to 19/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (2 pages)
7 February 2001Return made up to 19/01/01; full list of members (6 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Accounts for a small company made up to 31 January 2000 (2 pages)
15 November 2000Secretary resigned;director resigned (1 page)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
11 February 1999Ad 03/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999New director appointed (2 pages)
19 January 1999Incorporation (13 pages)