Company NameCountry Group (UK) Limited
Company StatusDissolved
Company Number04702649
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameCountry Concierge Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Aylett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 2014)
RoleCompany Director
Correspondence AddressBlackhouse Farm East Guldeford
Rye
East Sussex
TN31 5QJ
Director NameSimon Dennis Aylett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWalden Cottage
Sempstead Lane, Ewhurst Green
Robertsbridge
East Sussex
TN32 5TP
Director NameDavid Govett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSempstead Oast
Sempstead Lane
Ewhurst Green
East Sussex
TN32 5TP
Secretary NameDavid Govett
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSempstead Oast
Sempstead Lane
Ewhurst Green
East Sussex
TN32 5TP
Director NameJennifer Govett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(10 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressSempstead Oast
Sempstead Lane
Ewhurst Green
East Sussex
TN32 5TP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at 1David Govett
50.00%
Ordinary
50 at 1Simon Aylett
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,693
Cash£14,978
Current Liabilities£89,598

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
21 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Return made up to 18/03/09; full list of members (3 pages)
14 July 2009Return made up to 18/03/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2008Registered office changed on 21/12/2008 from 26 high street battle east sussex TN33 0EA (1 page)
21 December 2008Registered office changed on 21/12/2008 from 26 high street battle east sussex TN33 0EA (1 page)
13 October 2008Appointment terminated director and secretary david govett (1 page)
13 October 2008Appointment Terminated Director and Secretary david govett (1 page)
10 October 2008Director appointed simon aylett (2 pages)
10 October 2008Appointment terminated director jennifer govett (1 page)
10 October 2008Director appointed simon aylett (2 pages)
10 October 2008Appointment Terminated Director jennifer govett (1 page)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
23 April 2008Return made up to 19/03/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 August 2007Company name changed country concierge LTD\certificate issued on 13/08/07 (2 pages)
13 August 2007Company name changed country concierge LTD\certificate issued on 13/08/07 (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
3 April 2007Return made up to 19/03/07; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
22 March 2006Return made up to 19/03/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
19 April 2004Return made up to 19/03/04; full list of members (7 pages)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 April 2004Registered office changed on 07/04/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
7 April 2004Registered office changed on 07/04/04 from: 2ND floor, 201 haverstock hill belsize park london NW3 4QG (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
3 May 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2003Ad 20/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed;new director appointed (2 pages)
29 April 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (16 pages)
19 March 2003Incorporation (16 pages)
19 March 2003Director resigned (1 page)