Company NameCourtex Medical Evidence Limited
Company StatusDissolved
Company Number06034052
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 8 months ago)
Previous NamesRoofgrass Limited and Fast-Track Expert Evidence Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Vincent Dempsey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pauls Place
Ashtead
Surrey
KT21 1HN
Secretary NameMs Susan Jane Dempsey
NationalityBritish
StatusClosed
Appointed16 May 2007(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 14 July 2009)
RoleOperations Director
Correspondence Address5 Pauls Place
Ashtead
Surrey
KT21 1HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPhoenix House
43 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (2 pages)
8 August 2008Return made up to 20/12/07; full list of members (6 pages)
20 June 2007New secretary appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1 mitchell lane bristol BS1 6BU (1 page)