London
E18 2HB
Secretary Name | Mrs Zuhal Gorgulu |
---|---|
Nationality | French |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Greenheys Drive London E18 2HB |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | courtneys-estates.com |
---|---|
Telephone | 020 72758000 |
Telephone region | London |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Executors Of Emine Gorgulu 5.00% Ordinary |
---|---|
5 at £1 | Mr Fuat Gorgulu 5.00% Ordinary |
45 at £1 | Mr Umit Gorgulu 45.00% Ordinary |
45 at £1 | Mrs Zuhal Gorgulu 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,021 |
Cash | £10,564 |
Current Liabilities | £155,026 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
5 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
31 March 2021 | Liquidators' statement of receipts and payments to 1 March 2021 (22 pages) |
23 March 2020 | Liquidators' statement of receipts and payments to 1 March 2020 (22 pages) |
26 March 2019 | Liquidators' statement of receipts and payments to 1 March 2019 (21 pages) |
3 May 2018 | Liquidators' statement of receipts and payments to 1 March 2018 (25 pages) |
20 March 2017 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 9 the Shrubberies George Lane London E18 1BD England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 20 March 2017 (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Statement of affairs with form 4.19 (6 pages) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
9 December 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
18 May 2016 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 9 the Shrubberies George Lane London E18 1BD on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 9 the Shrubberies George Lane London E18 1BD on 18 May 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
27 November 2015 | Administrative restoration application (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2015 | Administrative restoration application (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 20 January 2014 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
12 June 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
12 June 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
27 December 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
26 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 September 2011 | Registered office address changed from Fourth Floor Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
3 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2010 | Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages) |
16 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 June 2007 | Return made up to 04/02/07; full list of members (3 pages) |
21 June 2007 | Return made up to 04/02/07; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
3 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
7 March 2006 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
5 February 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
5 February 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page) |
22 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
22 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
4 February 2003 | Incorporation (16 pages) |
4 February 2003 | Incorporation (16 pages) |