Company NameCourts Data Solutions Limited
Company StatusDissolved
Company Number07152118
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGreg Robert Andrews
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hutton
Brentwood
Essex
CM13 2QL
Director NameRobert Michael Andrews
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 School Lane
Orsett
Essex
RM16 3JS
Director NameSusan Andrews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2012)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 School Lane
Orsett
Essex
RM16 3JS
Director NameBacon Georgina
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Whitmore Avenue
Stifford Clays Grays
Essex
RM16 2HT
Director NameMr Richard Wheatley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 28 February 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Main Street
Witchford
Ely
Cambridgeshire
CB6 2HG

Location

Registered Address1st Floor 44-46 Whitfield Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
25 January 2012Director's details changed for Greg Robert Andrews on 1 January 2012 (2 pages)
7 September 2011Termination of appointment of Richard Wheatley as a director (1 page)
7 September 2011Termination of appointment of Richard Wheatley as a director on 28 February 2011 (1 page)
25 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 2nd Floor 32 Wigmore Street London W1U 2RP United Kingdom on 25 May 2011 (1 page)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 10,000
(8 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 10,000
(8 pages)
1 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-03-01
  • GBP 10,000
(8 pages)
28 February 2011Director's details changed for Richard Wheatley on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Richard Wheatley on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Robert Michael Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Robert Michael Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Richard Wheatley on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Robert Michael Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Bacon Georgina on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Susan Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Susan Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Bacon Georgina on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Susan Andrews on 9 February 2011 (2 pages)
28 February 2011Director's details changed for Bacon Georgina on 9 February 2011 (2 pages)
26 May 2010Appointment of Robert Michael Andrews as a director (3 pages)
26 May 2010Appointment of Susan Andrews as a director (3 pages)
26 May 2010Appointment of Robert Michael Andrews as a director (3 pages)
26 May 2010Appointment of Bacon Georgina as a director (3 pages)
26 May 2010Appointment of Richard Wheatley as a director (3 pages)
26 May 2010Appointment of Richard Wheatley as a director (3 pages)
26 May 2010Appointment of Bacon Georgina as a director (3 pages)
26 May 2010Appointment of Susan Andrews as a director (3 pages)
24 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,000
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 10,000
(2 pages)
9 February 2010Incorporation (43 pages)
9 February 2010Incorporation (43 pages)