COURAGE LIMITED
Overview
| Company Name | COURAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03043813 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COURAGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COURAGE LIMITED located?
| Registered Office Address | Elsley Court 20-22 Great Titchfield Street W1W 8BE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COURAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO.1030) LIMITED | Apr 10, 1995 | Apr 10, 1995 |
What are the latest accounts for COURAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COURAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Apr 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Anne Louise Oliver on Apr 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Apr 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graeme Alexander Colquhoun on Apr 24, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Apr 24, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Graeme Alexander Colquhoun on Dec 24, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Charles Low as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kelly Taylor-Welsh as a director on Mar 23, 2012 | 2 pages | AP01 | ||||||||||
Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on Dec 22, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr John Charles Low as a director on Aug 29, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of William John Payne as a director on Aug 29, 2011 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr William John Payne on Apr 19, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Anne Louise Oliver on Apr 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Anne Louise Oliver on Apr 19, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Graeme Alexander Colquhoun on Nov 11, 2010 | 3 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Annual return made up to Apr 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COURAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Anne Louise | Secretary | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | British | 132910690001 | ||||||
| COLQUHOUN, Graeme Alexander | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | Scotland | British | 132210250007 | |||||
| OLIVER, Anne Louise | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | United Kingdom | British | 132910690001 | |||||
| TAYLOR-WELSH, Kelly | Director | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | United Kingdom | British | 167915590003 | |||||
| AVES, Simon Howard | Secretary | Swanston Gardens EH10 1DJ Edinburgh 5 | British | 132259650001 | ||||||
| HOMER, Neville Rex | Secretary | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| STEVENS, Mark | Secretary | 75 Wallace Mill Gardens EH53 0BG Mid Calder West Lothian | British | 80951870003 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ALLEN, Keith Roger | Director | 4 Southwick GU19 5QR Bagshot Surrey | British | 45286120001 | ||||||
| AVES, Simon Howard | Director | Swanston Gardens EH10 1DJ Edinburgh 5 | Scotland | British | 132259650001 | |||||
| BARRETT, Christopher Michael Wheeler | Director | 28 Five Mile Drive OX2 8HR Oxford | British | 45286170001 | ||||||
| CATCHPOLE, Stuart Guy | Director | The Avenue TW16 5HZ Sunbury-On-Thames 89 Middlesex | England | British | 131382430001 | |||||
| DAVIES, Glen William | Director | 59 Langham Road TW11 9HF Teddington Middlesex | British | 4092220001 | ||||||
| DRAKE, John | Director | The Old Vicarage Church Lane NR24 2QB Briningham Norfolk | British | 127082270001 | ||||||
| DUNSMORE, John Michael | Director | 22 Napier Road Merchinston EH10 5AY Edinburgh | Scotland | British | 34568410008 | |||||
| GERKEN, Mark | Director | Farlingaye 20 West Common RH16 2AH Lindfield West Sussex | England | British | 147444170001 | |||||
| GREENWOOD, Mark | Director | Compass House Portsmouth Road GU30 7DJ Liphook Hampshire | United Kingdom | British | 45286550001 | |||||
| HOFFMAN, Paul Nicholas | Director | 8 Honeycroft Drive AL4 0GE St. Albans Hertfordshire | United Kingdom | British | 70132550002 | |||||
| HOGG, Keith Andrew | Director | 2 Saint Huberts Close SL9 7EN Gerrards Cross Buckinghamshire | British | 57447600002 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| HOMER, Neville Rex | Director | Caberfeidh 12 Forth Street EH39 4HY North Berwick East Lothian | British | 895960001 | ||||||
| IONS, Colin William | Director | Walton Head Drury Lane Pannal HG1 3ET Harrogate North Yorks | British | 27122360001 | ||||||
| JACKSON, Simon James | Director | The Garden House Middle Street SP2 8LR Salisbury | England | British | 117266370001 | |||||
| KENDRICK, Graham Douglas | Director | 7 Craigielaw Park EH32 0PR Aberlady East Lothian | British | 73987170001 | ||||||
| LOADES, Martin | Director | Meadway House 11 The Damsells GL8 8JA Tetbury Gloucestershire | British | 45286650001 | ||||||
| LOW, John Charles | Director | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | United Kingdom | British | 162758370001 | |||||
| MALLETT, Andrew Howard | Director | 29 St James's Drive SW17 7RN London | British | 49181060002 | ||||||
| MCALLISTER, John William | Director | Moneys Orchard Donnington RG14 2LG Newbury Berkshire | British | 69940860001 | ||||||
| MCKENZIE, Michael Ross | Director | Southwood Tydehams RG14 6JT Newbury Berkshire | United Kingdom | British | 81540840001 | |||||
| O FLANAGAN, Desmond | Director | The Barn House Sydenham OX9 4LS Chinnor Oxfordshire | British | 45286670001 | ||||||
| PAVLOSKY, Christopher John | Director | HP17 9LT Askett Askett House Bucks | United Kingdom | British | 151956700001 | |||||
| PAYNE, William John | Director | Broadway Park, South Gyle Broadway EH12 9JZ Edinburgh 2-4 Scotland | Scotland | British | 136005370002 | |||||
| PEAREY, Michael John | Director | The Lodge EH32 0RE Aberlady East Lothian | British | 46305030001 | ||||||
| QUINN, Keith | Director | 7 Deerswood Close CR3 6DE Caterham Surrey | England | British | 69940980001 | |||||
| RAE, Gordon | Director | 71 North Meggetland Graiglockhart EH14 1QX Edinburgh | British | 60033210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0