Company NameCourtmead Software Limited
Company StatusDissolved
Company Number05048633
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameRoelof Tangenberg
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed19 February 2004(1 day after company formation)
Appointment Duration10 years, 7 months (closed 30 September 2014)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressVan Vosbergenlaan 36 Heerhugowaard
Heerhugowaard
Noord Holland
1701 Ar
Secretary NameHetty Tangenberg
NationalityDutch
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleManager
Correspondence AddressHerenweg 90
Hougwoud
1718ah
Holland
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address210d Ballards Lane
London
N3 2NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roelof Tangenberg
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
(3 pages)
25 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Roelof Tangenberg on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Roelof Tangenberg on 23 February 2010 (2 pages)
21 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 21 January 2010 (1 page)
21 January 2010Registered office address changed from C/O Dudley Miles Company Services, 27 Holywell Row London EC2A 4JB on 21 January 2010 (1 page)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
11 March 2009Return made up to 18/02/09; full list of members (3 pages)
10 March 2009Appointment terminated secretary hetty tangenberg (1 page)
10 March 2009Director's change of particulars / roelof tangenberg / 01/01/2009 (1 page)
10 March 2009Appointment terminated secretary hetty tangenberg (1 page)
10 March 2009Director's change of particulars / roelof tangenberg / 01/01/2009 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: dudley miles company services 27 holywell row london EC2A 4JB (1 page)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Registered office changed on 19/02/08 from: dudley miles company services 27 holywell row london EC2A 4JB (1 page)
29 November 2007Registered office changed on 29/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
29 November 2007Registered office changed on 29/11/07 from: room 5 7 leonard street london EC2A 4AQ (1 page)
23 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
23 August 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
11 November 2006Amended accounts made up to 28 February 2006 (1 page)
11 November 2006Amended accounts made up to 28 February 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
14 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
16 August 2006Return made up to 18/02/06; full list of members (2 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Return made up to 18/02/06; full list of members (2 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
31 August 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
18 February 2004Incorporation (14 pages)
18 February 2004Incorporation (14 pages)