Company NameThe Courtyard Cafe Bar Limited
Company StatusDissolved
Company Number06790333
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKelly Natasha Thaxter
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Barn Annex
Henfold Farm Henfold Lane
Dorking
Surrey
RH5 4RW
Director NameLouise Marion Thaxter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleCafe Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Josephine Avenue
Lower Kingswood
Tadworth
Surrey
KT20 7AQ
Director NameMr David Robert Parry
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Rochford Avenue
Shenfield
Brentwood
Essex
CM15 8QW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£67,133
Cash£17,844
Current Liabilities£99,843

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 March 2009Delivered on: 19 March 2009
Persons entitled: Robert George Arthur and Daphne June Arthur

Classification: Rent deposit deed
Secured details: £2,700.00 due or to become due.
Particulars: The amount standing to the credit of a deposit account pursuant to the terms of the rent deposit deed see image for full details.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Director's details changed for Kelly Natasha Thaxter on 12 January 2014 (2 pages)
28 January 2014Director's details changed for Louise Marion Thaxter on 12 January 2014 (2 pages)
28 January 2014Director's details changed for Louise Marion Thaxter on 12 January 2014 (2 pages)
28 January 2014Director's details changed for Kelly Natasha Thaxter on 12 January 2014 (2 pages)
28 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 August 2012Sub-division of shares on 31 July 2012 (5 pages)
13 August 2012Sub-division of shares on 31 July 2012 (5 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 February 2012Director's details changed for Kelly Natasha Thaxter on 12 January 2012 (2 pages)
3 February 2012Director's details changed for Louise Marion Thaxter on 12 January 2012 (2 pages)
3 February 2012Director's details changed for Louise Marion Thaxter on 12 January 2012 (2 pages)
3 February 2012Director's details changed for Kelly Natasha Thaxter on 12 January 2012 (2 pages)
3 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
20 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
20 August 2010Previous accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Louise Marion Thaxter on 12 January 2010 (2 pages)
26 January 2010Director's details changed for Kelly Natasha Thaxter on 12 January 2010 (2 pages)
26 January 2010Director's details changed for Louise Marion Thaxter on 12 January 2010 (2 pages)
26 January 2010Director's details changed for Kelly Natasha Thaxter on 12 January 2010 (2 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Director appointed louise marion thaxter (2 pages)
27 January 2009Registered office changed on 27/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
27 January 2009Director appointed kelly natasha thaxter (2 pages)
27 January 2009Director appointed kelly natasha thaxter (2 pages)
27 January 2009Director appointed louise marion thaxter (2 pages)
27 January 2009Registered office changed on 27/01/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
21 January 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
21 January 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
21 January 2009Appointment terminated director david parry (1 page)
21 January 2009Appointment terminated director david parry (1 page)
13 January 2009Incorporation (16 pages)
13 January 2009Incorporation (16 pages)