Company NameCourses Ltd
Company StatusDissolved
Company Number06583819
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 12 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Hinesh Patel
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrl, Shipping Building 252-254 Blyth Road
Hayes
UB3 1HA
Secretary NameMiss Punam Patel
NationalityBritish
StatusResigned
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 36 88-90 Hatton Garden
Holborn
London
EC1N 8PG
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitewww.courses.co.uk

Location

Registered AddressCrl, Shipping Building
252-254 Blyth Road
Hayes
UB3 1HA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

100 at £1Mr Hinesh Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,775
Current Liabilities£22,775

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
27 June 2022Application to strike the company off the register (1 page)
24 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
10 May 2022Registered office address changed from 252-254 Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA England to Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA on 10 May 2022 (1 page)
9 May 2022Registered office address changed from Central Research Laboratory the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA England to 252-254 Crl, Shipping Building 252-254 Blyth Road Hayes UB3 1HA on 9 May 2022 (1 page)
17 November 2021Micro company accounts made up to 31 May 2021 (2 pages)
24 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
7 May 2019Termination of appointment of Punam Patel as a secretary on 7 May 2019 (1 page)
7 May 2019Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG to Central Research Laboratory the Shipping Building the Old Vinyl Factory 252-254 Blyth Road Hayes UB3 1HA on 7 May 2019 (1 page)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Registered office address changed from 14 Hanover Street London W1S 1YH on 30 May 2014 (1 page)
30 May 2014Director's details changed for Mr Hinesh Patel on 29 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Hinesh Patel on 29 May 2014 (2 pages)
30 May 2014Registered office address changed from 14 Hanover Street London W1S 1YH on 30 May 2014 (1 page)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Secretary's details changed for Miss Punam Patel on 29 May 2014 (1 page)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Secretary's details changed for Miss Punam Patel on 29 May 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 8 September 2011 (1 page)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
30 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages)
28 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mr Hinesh Patel on 2 May 2010 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
18 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)
2 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
2 May 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)