Company NameComtesse Hth Limited
Company StatusDissolved
Company Number06052415
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date9 July 2013 (10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel David Cowan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lypiatt Terrace
Cheltenham
Gloucestershire
GL50 2SX
Wales
Director NameMr Ian Mark Hargrove
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Secretary NameMr Ian Mark Hargrove
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU

Location

Registered Address1 Floor
34 Dover Street
London
W1S 4NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
18 March 2013Application to strike the company off the register (3 pages)
18 March 2013Application to strike the company off the register (3 pages)
25 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 25 February 2013 (1 page)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • USD 900
(6 pages)
21 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-21
  • USD 900
(6 pages)
21 January 2013Register inspection address has been changed (1 page)
21 January 2013Register inspection address has been changed (1 page)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
7 October 2010Statement of capital on 30 September 2010
  • USD 900
(5 pages)
7 October 2010Statement of capital on 30 September 2010
  • USD 900
(5 pages)
1 October 2010Statement of capital on 1 October 2010
  • USD 1,000
(5 pages)
1 October 2010Statement of capital on 1 October 2010
  • USD 1,000
(5 pages)
1 October 2010Statement of capital on 1 October 2010
  • USD 1,000
(5 pages)
1 October 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/09/2010
(1 page)
1 October 2010Statement by Directors (2 pages)
1 October 2010Solvency statement dated 22/09/10 (1 page)
1 October 2010Solvency Statement dated 22/09/10 (1 page)
1 October 2010Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/09/2010
(1 page)
1 October 2010Statement by directors (2 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
5 October 2009Accounts for a small company made up to 31 December 2008 (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Return made up to 15/01/09; full list of members (4 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of register of members (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
1 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 November 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1 bickenhall street london W1U 6BN (1 page)
25 January 2007Ad 16/01/07--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
25 January 2007Ad 16/01/07--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages)
15 January 2007Incorporation (21 pages)
15 January 2007Incorporation (21 pages)