Company NameCourtneys Estate Agents Limited
Company StatusDissolved
Company Number04656012
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Umit Gorgulu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenhey Drive
London
E18 2HB
Secretary NameMrs Zuhal Gorgulu
NationalityFrench
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Greenheys Drive
London
E18 2HB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitecourtneys-estates.com
Telephone020 72758000
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Executors Of Emine Gorgulu
5.00%
Ordinary
5 at £1Mr Fuat Gorgulu
5.00%
Ordinary
45 at £1Mr Umit Gorgulu
45.00%
Ordinary
45 at £1Mrs Zuhal Gorgulu
45.00%
Ordinary

Financials

Year2014
Net Worth£66,021
Cash£10,564
Current Liabilities£155,026

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Filing History

5 August 2022Final Gazette dissolved following liquidation (1 page)
5 May 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
31 March 2021Liquidators' statement of receipts and payments to 1 March 2021 (22 pages)
23 March 2020Liquidators' statement of receipts and payments to 1 March 2020 (22 pages)
26 March 2019Liquidators' statement of receipts and payments to 1 March 2019 (21 pages)
3 May 2018Liquidators' statement of receipts and payments to 1 March 2018 (25 pages)
20 March 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
16 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-02
(1 page)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Statement of affairs with form 4.19 (6 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
9 December 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
18 May 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
27 November 2015Administrative restoration application (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2015Administrative restoration application (3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
20 January 2014Registered 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 2014Registered 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 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
31 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
12 June 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
12 June 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
27 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
27 March 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
27 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
26 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
27 September 2011Registered office address changed from Fourth Floor Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages)
16 June 2010Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages)
16 June 2010Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages)
16 June 2010Secretary's details changed for Zuhal Gorgulu on 4 February 2010 (2 pages)
16 June 2010Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages)
16 June 2010Director's details changed for Umit Gorgulu on 4 February 2010 (2 pages)
16 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
9 February 2009Return made up to 04/02/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
16 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 June 2007Return made up to 04/02/07; full list of members (3 pages)
21 June 2007Return made up to 04/02/07; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
12 October 2006Registered office changed on 12/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
3 May 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2006Return made up to 04/02/06; full list of members (3 pages)
14 March 2006Return made up to 04/02/06; full list of members (3 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
7 March 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
17 February 2005Return made up to 04/02/05; full list of members (3 pages)
17 February 2005Return made up to 04/02/05; full list of members (3 pages)
5 February 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
24 November 2004Registered office changed on 24/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
24 November 2004Registered office changed on 24/11/04 from: 38 london fruit exchange brushfield street london E1 6EU (1 page)
22 March 2004Return made up to 04/02/04; full list of members (6 pages)
22 March 2004Return made up to 04/02/04; full list of members (6 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)