Company NameComtesse Ktc Limited
Company StatusDissolved
Company Number06558231
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date7 January 2014 (10 years, 3 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
Appointed08 April 2008(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
Appointed08 April 2008(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
Appointed08 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcourt Farm Weston Road
Lewknor
Watlington
Oxfordshire
OX49 5RU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

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

Shareholders

1 at $1Comtesse Af LTD
100.00%
Ordinary

Accounts

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

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • USD 1
(6 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • USD 1
(6 pages)
17 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • USD 1
(6 pages)
17 April 2013Register(s) moved to registered inspection location (1 page)
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)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 September 2009Accounts made up to 31 December 2008 (5 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Location of debenture register (1 page)
24 April 2009Return made up to 08/04/09; full list of members (3 pages)
24 April 2009Location of register of members (1 page)
6 May 2008Director and secretary appointed ian mark hargrove (2 pages)
6 May 2008Director and secretary appointed ian mark hargrove (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 280 gray's inn road london WC1X 8EB (1 page)
6 May 2008Appointment Terminated Secretary the company registration agents LIMITED (1 page)
6 May 2008Director appointed nigel david cowan (3 pages)
6 May 2008Director appointed nigel david cowan (3 pages)
6 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2008Appointment Terminated Director luciene james LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from 280 gray's inn road london WC1X 8EB (1 page)
6 May 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
6 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2008Appointment terminated director luciene james LIMITED (1 page)
8 April 2008Incorporation (16 pages)
8 April 2008Incorporation (16 pages)