COURTFRAME LIMITED
Overview
| Company Name | COURTFRAME LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04275950 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of COURTFRAME LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COURTFRAME LIMITED located?
| Registered Office Address | 04275950: COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COURTFRAME LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for COURTFRAME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Registered office address changed to PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH on Jun 30, 2022 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Total exemption full accounts made up to Aug 31, 2019 | 14 pages | AA | ||
Registered office address changed from PO Box 4385 04275950: Companies House Default Address Cardiff CF14 8LH to Salisbury House London Wall London EC2M 5PS on Apr 23, 2020 | 2 pages | AD01 | ||
Confirmation statement made on Jan 08, 2020 with no updates | 2 pages | CS01 | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 04275950: Companies House Default Address, Cardiff, CF14 8LH on Feb 13, 2020 | 1 pages | RP05 | ||
Total exemption full accounts made up to Aug 31, 2018 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 08, 2019 with no updates | 2 pages | CS01 | ||
Registered office address changed from 37 Warren Street London W1T 6AD to 5th Floor Salisbury House London Wall London Greater London EC2M 5QQ on Jan 18, 2019 | 2 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Aug 31, 2017 | 19 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Aug 23, 2017 with updates | 2 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Aug 31, 2016 | 19 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of COURTFRAME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Peggy Lee | Secretary | Grande Avenue 60260 Lamorlaye 124 Oise France | American | 136157530001 | ||||||
| CAMPBELL, Peggy Lee | Director | Grande Avenue 60260 Lamorlaye 124 Oise France | American | 136157530001 | ||||||
| MACPHERSON, Neil Hamilton | Secretary | 24 Atlantic Square Station Road CM8 2TL Witham Essex | British | 32188350009 | ||||||
| BB SECRETARIAL SERVICES LIMITED | Secretary | Beaumont House 47 Mount Pleasant WC1X 0AE London | 100062470001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| KI SECRETARIAL SERVICES LIMITED | Secretary | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44389960001 | |||||||
| BURET, Stephan | Director | 56 Grove Road Finchley N12 9DT London | French | 103609490001 | ||||||
| MAUK, Mary Eileen | Director | 4220 Riverhollow Drive Fort Worth Texas 76116 Usa | American | 82486110004 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| KI LEGAL SERVICES LIMITED | Director | Spectrum House 20-26 Cursitor Street EC4A 1HY London | 44390930001 |
Who are the persons with significant control of COURTFRAME LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Peggy Lee Campbell | Apr 06, 2016 | Grande Avenue Lamorlaye Oise 124 60260 France | No |
Nationality: American Country of Residence: France | |||
Natures of Control
| |||
Does COURTFRAME LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 17, 2003 Delivered On Dec 13, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars 124-126 grande avenue lamorlaye 60260 oise france. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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