Company NameCourtshare Ltd.
Company StatusDissolved
Company Number08540367
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 10 months ago)
Dissolution Date10 August 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Belinda Cecil Ann Kusel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyskyns Ticehurst
Wadhurst
East Sussex
TN5 7DS
Director NameMr Michael John Kusel
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMyskyns Ticehurst
Wadhurst
East Sussex
TN5 7DS
Secretary NameCompany Secretaries Limited (Corporation)
StatusClosed
Appointed13 December 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 10 August 2017)
Correspondence AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (10 pages)
9 November 2016Liquidators' statement of receipts and payments to 12 October 2016 (10 pages)
22 October 2015Declaration of solvency (5 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Declaration of solvency (5 pages)
22 October 2015Appointment of a voluntary liquidator (1 page)
22 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-13
(1 page)
27 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Current accounting period shortened from 22 November 2015 to 31 July 2015 (1 page)
24 July 2015Current accounting period shortened from 22 November 2015 to 31 July 2015 (1 page)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 4
(4 pages)
22 February 2015Total exemption small company accounts made up to 22 November 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 22 November 2014 (5 pages)
20 January 2015Previous accounting period extended from 31 May 2014 to 22 November 2014 (1 page)
20 January 2015Previous accounting period extended from 31 May 2014 to 22 November 2014 (1 page)
12 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
12 November 2014Registered office address changed from C/O Thorne Lancster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 12 November 2014 (1 page)
12 November 2014Registered office address changed from C/O Thorne Lancster Parker 8Th Floor Aldwych House Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 12 November 2014 (1 page)
12 November 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 1
(3 pages)
4 June 2014Statement of capital following an allotment of shares on 15 December 2013
  • GBP 1
(3 pages)
13 December 2013Appointment of Mrs Belinda Cecil Ann Kusel as a director (2 pages)
13 December 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Mr. Michael John Kusel as a director (2 pages)
13 December 2013Appointment of Company Secretaries Limited as a secretary (2 pages)
13 December 2013Appointment of Mr. Michael John Kusel as a director (2 pages)
13 December 2013Appointment of Mrs Belinda Cecil Ann Kusel as a director (2 pages)
13 December 2013Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 13 December 2013 (1 page)
13 December 2013Appointment of Company Secretaries Limited as a secretary (2 pages)
13 December 2013Termination of appointment of Robert Kelford as a director (1 page)
13 December 2013Termination of appointment of Robert Kelford as a director (1 page)
22 May 2013Incorporation (36 pages)
22 May 2013Incorporation (36 pages)