Company NameComtesse Jtb Limited
Company StatusDissolved
Company Number06558248
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date13 October 2020 (3 years, 6 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 Address4 Floor, 43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

800 at $1Comtesse Af LTD
80.00%
Ordinary
100 at $1Bgl Bnp Paribas Sa
10.00%
Preference B
100 at $1Commerzbank International Sa
10.00%
Preference C

Financials

Year2014
Net Worth£64,119,538
Current Liabilities£20,637

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • USD 1,000
(7 pages)
9 September 2015Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 1 Floor 34 Dover Street London W1S 4NG to 4 Floor, 43-45 Dorset Street London W1U 7NA on 9 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1,000
(7 pages)
16 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1,000
(7 pages)
18 March 2015Solvency Statement dated 02/03/15 (1 page)
18 March 2015Statement by Directors (1 page)
18 March 2015Statement of capital on 18 March 2015
  • USD 1,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • USD 1,000
(7 pages)
15 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • USD 1,000
(7 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
17 April 2013Register(s) moved to registered inspection location (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 (7 pages)
25 February 2013Registered office address changed from 46-47 Upper Berkeley Street London W1H 5QW on 25 February 2013 (1 page)
18 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (6 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
29 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
24 April 2009Return made up to 08/04/09; full list of members (4 pages)
24 April 2009Location of debenture register (1 page)
24 April 2009Location of register of members (1 page)
21 July 2008Memorandum and Articles of Association (6 pages)
21 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 July 2008Ad 17/07/08\usd si 999@1=999\usd ic 1/1000\ (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 280 gray's inn road london WC1X 8EB (1 page)
6 May 2008Director and secretary appointed ian mark hargrove (2 pages)
6 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2008Appointment terminated secretary the company registration agents LIMITED (1 page)
6 May 2008Director appointed nigel david cowan (2 pages)
6 May 2008Appointment terminated director luciene james LIMITED (1 page)
8 April 2008Incorporation (16 pages)