About

Registered Number: 03328053
Date of Incorporation: 05/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/05/2015 (9 years and 10 months ago)
Registered Address: 5 Fairholme Avenue, Romford, Essex, RM2 5UP

 

Having been setup in 1997, The Court Consultancy Ltd have registered office in Essex, it has a status of "Dissolved". There are 2 directors listed as Sheppard, Albert Edward Gurney, Sheppard, Nigel Gurney for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Nigel Gurney 25 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPPARD, Albert Edward Gurney 25 March 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
DISS40 - Notice of striking-off action discontinued 03 June 2014
AR01 - Annual Return 02 June 2014
DISS16(SOAS) - N/A 09 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 10 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 30 April 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 10 April 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 30 April 2002
363s - Annual Return 07 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 23 October 2000
DISS40 - Notice of striking-off action discontinued 05 September 2000
363s - Annual Return 31 August 2000
GAZ1 - First notification of strike-off action in London Gazette 22 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 03 March 1999
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 14 July 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
NEWINC - New incorporation documents 05 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.