Background WavePink WaveYellow Wave

KOURTNEYCO LIMITED (09164284)

KOURTNEYCO LIMITED (09164284) is a dissolved UK company. incorporated on 6 August 2014. with registered office in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. KOURTNEYCO LIMITED has been registered for 11 years. Current directors include BURNS, Stephen, KEEN, Laurence Brian.

Company Number
09164284
Status
dissolved
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
Focus 31 West Wing Cleveland Road, Hemel Hempstead, HP2 7BW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURNS, Stephen, KEEN, Laurence Brian
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOURTNEYCO LIMITED

KOURTNEYCO LIMITED is an dissolved company incorporated on 6 August 2014 with the registered office located in Hemel Hempstead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. KOURTNEYCO LIMITED was registered 11 years ago.(SIC: 93199)

Status

dissolved

Active since 11 years ago

Company No

09164284

LTD Company

Age

11 Years

Incorporated 6 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2016 (9 years ago)
Submitted on 3 July 2017 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 June 2017 (8 years ago)

Next Due

Due by N/A
Contact
Address

Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7BW,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD England
From: 5 September 2014To: 11 September 2014
Paternoster House 65 St. Paul's Churchyard London EC4M 8AB England
From: 4 September 2014To: 5 September 2014
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 6 August 2014To: 4 September 2014
Timeline

11 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Loan Cleared
Sept 16
Capital Update
Dec 17
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURNS, Stephen

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born January 1976
Director
Appointed 05 Sept 2014

KEEN, Laurence Brian

Active
Cleveland Road, Hemel HempsteadHP2 7BW
Born June 1976
Director
Appointed 05 Sept 2014

ADIGUN-BOAYE, Shakira Omowunmi Araba

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Born December 1986
Director
Appointed 04 Sept 2014
Resigned 23 Sept 2014

PRIESTLEY, William De Bretton

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born April 1968
Director
Appointed 06 Aug 2014
Resigned 23 Sept 2014

WOOD, Ian David Hadfield

Resigned
Cleveland Road, Hemel HempsteadHP2 7BW
Born March 1979
Director
Appointed 11 Aug 2014
Resigned 23 Sept 2014

Persons with significant control

1

Cleveland Road, Hemel HempsteadHP2 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Voluntary
27 February 2018
GAZ2(A)GAZ2(A)
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Gazette Notice Voluntary
12 December 2017
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2017
DS01DS01
Legacy
21 November 2017
SH20SH20
Legacy
21 November 2017
CAP-SSCAP-SS
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Resolution
17 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Incorporation Company
6 August 2014
NEWINCIncorporation