Company NameNatasha Courtenay-Smith Limited
Company StatusDissolved
Company Number05841617
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 11 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Natasha Courtenay Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleJournalist
Correspondence AddressFlat 2, 17 Aldridge Road Mews
London
W11 1BL
Secretary NameMrs Shelagh Jane Courtenay-Smith
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate
Church Gate Off Sutton Road
Cookham
Berkshire
SL6 9SN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address2nd Floor 240 Portobello Road
London
W11 1LL
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Shareholders

2 at 1Ms Natasha Courtenay Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£63

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
23 July 2010Application to strike the company off the register (4 pages)
23 July 2010Application to strike the company off the register (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Location of debenture register (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
8 June 2009Location of debenture register (1 page)
8 June 2009Registered office changed on 08/06/2009 from studio 2, 105A westbourne grove london W2 4UW (1 page)
8 June 2009Registered office changed on 08/06/2009 from studio 2, 105A westbourne grove london W2 4UW (1 page)
8 June 2009Location of register of members (1 page)
8 June 2009Return made up to 08/06/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 June 2008Director's Change of Particulars / natasha courtenay smith / 26/10/2007 / Title was: , now: miss; HouseName/Number was: , now: flat 2,; Street was: 73 hatherley court, now: 17 aldridge road mews; Area was: hatherley grove bayswater, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: W2 5RF, now: W11 1BL; Country was: , n (2 pages)
13 June 2008Director's change of particulars / natasha courtenay smith / 26/10/2007 (2 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
13 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 August 2007Return made up to 08/06/07; full list of members (6 pages)
4 August 2007Return made up to 08/06/07; full list of members (6 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Registered office changed on 09/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 June 2006Registered office changed on 09/06/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
9 June 2006Director resigned (1 page)
8 June 2006Incorporation (13 pages)
8 June 2006Incorporation (13 pages)