Company NameCortinvale Computers Limited
Company StatusDissolved
Company Number03748974
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Nigel Neilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Tonsley Hill
London
SW18 1BE
Secretary NameIan Broughton Creber
NationalityAustralian
StatusClosed
Appointed06 October 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address37 Tetcott Road
London
SW10 0SB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address37 Tetcott Road
London
SW10 0SB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2002First Gazette notice for compulsory strike-off (1 page)
20 April 2001Return made up to 08/04/01; full list of members (6 pages)
12 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
31 January 2001Return made up to 08/04/00; full list of members (6 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New secretary appointed (2 pages)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
4 November 1999Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page)
8 April 1999Incorporation (21 pages)