Company NameCourtyard Jewellery Limited
Company StatusDissolved
Company Number06613105
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Richard John Parker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleGoldsmith
Country of ResidenceEngland
Correspondence Address22 West Road
Sawbridgeworth
Hertfordshire
CM21 0BL
Director NameVikki Parker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 West Road
Sawbridgeworth
Hertfordshire
CM21 0BL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Richard John Parker
75.00%
Ordinary
25 at £1Vikki Parker
25.00%
Ordinary

Financials

Year2014
Net Worth-£9,662
Cash£2,064
Current Liabilities£17,378

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2011Director's details changed for Richard John Parker on 1 September 2010 (2 pages)
8 June 2011Director's details changed for Vikki Parker on 1 September 2010 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(4 pages)
8 June 2011Director's details changed for Richard John Parker on 1 September 2010 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(4 pages)
8 June 2011Director's details changed for Richard John Parker on 1 September 2010 (2 pages)
8 June 2011Director's details changed for Vikki Parker on 1 September 2010 (2 pages)
8 June 2011Director's details changed for Vikki Parker on 1 September 2010 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-08
  • GBP 100
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Vikki Parker on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Vikki Parker on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Richard John Parker on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Vikki Parker on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Richard John Parker on 1 November 2009 (2 pages)
27 July 2010Director's details changed for Richard John Parker on 1 November 2009 (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
7 August 2008Director appointed richard john parker (2 pages)
7 August 2008Ad 07/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
7 August 2008Director appointed vikki parker (2 pages)
7 August 2008Ad 07/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Director appointed richard john parker (2 pages)
7 August 2008Director appointed vikki parker (2 pages)
10 June 2008Appointment Terminated Secretary ashok bhardwaj (1 page)
10 June 2008Appointment Terminated Director bhardwaj corporate services LIMITED (1 page)
10 June 2008Appointment terminated secretary ashok bhardwaj (1 page)
10 June 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
6 June 2008Incorporation (15 pages)
6 June 2008Incorporation (15 pages)