Company NameCourtenay Consultants Limited
Company StatusDissolved
Company Number05917976
CategoryPrivate Limited Company
Incorporation Date29 August 2006(17 years, 8 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous NameGowerkiss Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Jonathan Vickers
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2012)
RoleCivil Engineer
Correspondence Address28 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Secretary NameChristine Ann Vickers
NationalityBritish
StatusClosed
Appointed15 March 2007(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address28 Courtenay Avenue
Sutton
Surrey
SM2 5ND
Director NameAnthony Charles Larcombe
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Stanley Road
East Sheen
London
SW14 7EB
Secretary NameMr Peter Frank Thornton
NationalityBritish
StatusResigned
Appointed29 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rosehill Gardens
Sutton
Surrey
SM1 3JZ

Location

Registered AddressTurnbull House
226 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,369
Cash£12,683
Current Liabilities£11,164

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011Application to strike the company off the register (3 pages)
20 September 2011Application to strike the company off the register (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Annual return made up to 29 August 2010
Statement of capital on 2010-09-02
  • GBP 1
(4 pages)
2 September 2010Annual return made up to 29 August 2010
Statement of capital on 2010-09-02
  • GBP 1
(4 pages)
8 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o thp LIMITED century house station way cheam surrey SM3 8SW (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 September 2008Return made up to 29/08/08; full list of members (3 pages)
22 September 2008Return made up to 29/08/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 October 2007Accounts made up to 31 March 2007 (1 page)
24 September 2007Return made up to 29/08/07; full list of members (2 pages)
24 September 2007Return made up to 29/08/07; full list of members (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
3 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
3 April 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
15 March 2007Company name changed gowerkiss LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed gowerkiss LIMITED\certificate issued on 15/03/07 (2 pages)
29 August 2006Incorporation (15 pages)
29 August 2006Incorporation (15 pages)