Courvavdon
Calvados
14260
Director Name | Dr Julia Celia Szusterman |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(4 years, 8 months after company formation) |
Appointment Duration | 12 years (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Granville House 132 Sloane Street London SW1X 9AX |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Director Name | Mr Stephen Peter Cannon Dalziel |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2023) |
Role | Freelance Translator |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Sir Charles James Hoare |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 August 2023) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Director Name | Daniel Lafayeedney |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Gateside Mills Gateside Fife KY14 7SU Scotland |
Director Name | Lesley Simm |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Wellesley House Ansty Salisbury Wiltshire SP3 5PR |
Director Name | Mr Christopher Nigel Donnelly |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | High Hundhowe Bowston, Burnside Kendal Cumbria LA8 9AB |
Director Name | Jean-Louis Lafayeedney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 May 2017) |
Role | Financier |
Country of Residence | England |
Correspondence Address | The Gateside Mills Gateside Fife KY14 7SU Scotland |
Secretary Name | Mr Daniel Lafayeedney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Director Name | Mr Daniel Lafayeedney |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat D High Hundhowe Burneside Nr Kendal Cumbria LA8 9AB |
Director Name | Mr Harry Hart |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2019) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Director Name | Mr Philip Matthews |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Director Name | Ms Piroska Nagy-Mohacsi |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 December 2019) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 2 Temple Place London WC2R 3BD |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,000 |
Net Worth | £31,924 |
Cash | £54,681 |
Current Liabilities | £22,757 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
4 May 2023 | Application to strike the company off the register (3 pages) |
11 January 2023 | Accounts for a small company made up to 31 March 2022 (13 pages) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
30 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
30 June 2020 | Appointment of Mr Stephen Peter Cannon Dalziel as a director on 12 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Daniel Lafayeedney as a secretary on 14 February 2020 (1 page) |
18 February 2020 | Appointment of Sir Charles James Hoare as a director on 12 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Daniel Lafayeedney as a director on 14 February 2020 (1 page) |
18 February 2020 | Cessation of Daniel Lafayeedney as a person with significant control on 14 February 2020 (1 page) |
18 February 2020 | Cessation of Christopher Nigel Donnelly as a person with significant control on 12 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Christopher Nigel Donnelly as a director on 14 February 2020 (1 page) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
16 January 2020 | Confirmation statement made on 23 November 2019 with no updates (2 pages) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (31 pages) |
18 December 2019 | Resolutions
|
10 December 2019 | Termination of appointment of Piroska Nagy-Mohacsi as a director on 2 December 2019 (1 page) |
27 June 2019 | Resolutions
|
27 June 2019 | Change of accounting reference date (3 pages) |
12 June 2019 | Registered office address changed from The Gateside Mills Gateside Fife KY14 7SU to 1 Rutland Court Edinburgh Midlothian EH3 8EY on 12 June 2019 (1 page) |
8 May 2019 | Termination of appointment of Philip Matthews as a director on 7 May 2019 (1 page) |
18 March 2019 | Previous accounting period shortened from 31 March 2019 to 23 November 2018 (3 pages) |
26 February 2019 | Current accounting period extended from 30 November 2018 to 31 March 2019 (3 pages) |
20 February 2019 | Termination of appointment of Harry Hart as a director on 1 February 2019 (1 page) |
4 February 2019 | Secretary's details changed for Daniel Lafayeedney on 29 January 2019 (3 pages) |
11 January 2019 | Notification of Daniel Lafayeedney as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Notification of Christopher Nigel Donnelly as a person with significant control on 6 April 2016 (2 pages) |
10 January 2019 | Withdrawal of a person with significant control statement on 10 January 2019 (3 pages) |
13 December 2018 | Confirmation statement made on 23 November 2018 with updates (2 pages) |
5 October 2018 | Memorandum and Articles of Association (12 pages) |
14 September 2018 | Appointment of Mr Harry Hart as a director (2 pages) |
10 September 2018 | Appointment of Mr Harry Hart as a director on 1 September 2017 (2 pages) |
10 September 2018 | Director's details changed for Oliver James Mcternan on 27 February 2008 (2 pages) |
5 September 2018 | Accounts for a small company made up to 23 November 2017 (19 pages) |
3 September 2018 | Appointment of Mr Anthony Roderick Chichester Bancroft Cooke as a director on 1 September 2017 (2 pages) |
3 September 2018 | Resolutions
|
30 August 2018 | Second filing for the appointment of Ms Piroska Nagy-Mohacsi as a director (6 pages) |
30 August 2018 | Second filing for the appointment of Mr Philip Matthew as a director (6 pages) |
24 August 2018 | Appointment of Details Removed Under Section 1095 as a director on 21 August 2018
|
24 August 2018 | Appointment of Ms Piroska Nagy-Mohacsi as a director on 21 August 2018
|
24 August 2018 | Appointment of Mr Philip Matthew as a director on 21 August 2018
|
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (2 pages) |
4 December 2017 | Confirmation statement made on 23 November 2017 with no updates (2 pages) |
13 July 2017 | Total exemption full accounts made up to 23 November 2016 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 23 November 2016 (11 pages) |
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|
10 June 2017 | Termination of appointment of Jean-Louis Lafayeedney as a director on 8 May 2017 (2 pages) |
10 June 2017 | Termination of appointment of Jean-Louis Lafayeedney as a director on 8 May 2017 (2 pages) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Total exemption full accounts made up to 23 November 2015 (10 pages) |
5 October 2016 | Total exemption full accounts made up to 23 November 2015 (10 pages) |
13 April 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to The Gateside Mills Gateside Fife KY14 7SU on 13 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Burness Paull Llp as a secretary on 7 April 2016 (2 pages) |
13 April 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh Midlothian EH3 9WJ to The Gateside Mills Gateside Fife KY14 7SU on 13 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Burness Paull Llp as a secretary on 7 April 2016 (2 pages) |
23 November 2015 | Annual return made up to 23 November 2015 no member list (7 pages) |
23 November 2015 | Annual return made up to 23 November 2015 no member list (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 23 November 2014 (10 pages) |
17 August 2015 | Total exemption small company accounts made up to 23 November 2014 (10 pages) |
20 April 2015 | Amended total exemption full accounts made up to 23 November 2013 (10 pages) |
20 April 2015 | Amended total exemption full accounts made up to 23 November 2013 (10 pages) |
24 November 2014 | Annual return made up to 23 November 2014 no member list (7 pages) |
24 November 2014 | Annual return made up to 23 November 2014 no member list (7 pages) |
9 October 2014 | Total exemption full accounts made up to 23 November 2013 (10 pages) |
9 October 2014 | Total exemption full accounts made up to 23 November 2013 (10 pages) |
3 December 2013 | Annual return made up to 23 November 2013 no member list (7 pages) |
3 December 2013 | Annual return made up to 23 November 2013 no member list (7 pages) |
2 September 2013 | Total exemption full accounts made up to 23 November 2012 (9 pages) |
2 September 2013 | Total exemption full accounts made up to 23 November 2012 (9 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
30 April 2013 | Appointment of Mr Daniel Lafayeedney as a director (3 pages) |
30 April 2013 | Appointment of Mr Daniel Lafayeedney as a director (3 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
23 November 2012 | Annual return made up to 23 November 2012 no member list (6 pages) |
23 November 2012 | Annual return made up to 23 November 2012 no member list (6 pages) |
29 August 2012 | Amended accounts made up to 23 November 2010 (9 pages) |
29 August 2012 | Amended accounts made up to 23 November 2010 (9 pages) |
29 August 2012 | Total exemption full accounts made up to 23 November 2011 (9 pages) |
29 August 2012 | Total exemption full accounts made up to 23 November 2011 (9 pages) |
14 August 2012 | Termination of appointment of Lesley Simm as a director (2 pages) |
14 August 2012 | Appointment of Daniel Lafayeedney as a secretary (3 pages) |
14 August 2012 | Termination of appointment of Lesley Simm as a director (2 pages) |
14 August 2012 | Appointment of Daniel Lafayeedney as a secretary
|
14 December 2011 | Appointment of Dr Julia Celia Szusterman as a director (3 pages) |
14 December 2011 | Appointment of Dr Julia Celia Szusterman as a director (3 pages) |
7 December 2011 | Termination of appointment of Daniel Lafayeedney as a director (2 pages) |
7 December 2011 | Termination of appointment of Daniel Lafayeedney as a director (2 pages) |
23 November 2011 | Annual return made up to 23 November 2011 no member list (7 pages) |
23 November 2011 | Annual return made up to 23 November 2011 no member list (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 23 November 2010 (5 pages) |
16 June 2011 | Accounts for a dormant company made up to 23 November 2010 (5 pages) |
26 May 2011 | Director's details changed for Daniel Lafayeedney on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jean-Louis Lafayeedney on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Jean-Louis Lafayeedney on 26 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Daniel Lafayeedney on 26 May 2011 (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
18 January 2011 | Company name changed the institute for statecraft and governance\certificate issued on 18/01/11
|
18 January 2011 | Company name changed the institute for statecraft and governance\certificate issued on 18/01/11
|
24 November 2010 | Annual return made up to 23 November 2010 no member list (7 pages) |
24 November 2010 | Annual return made up to 23 November 2010 no member list (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 23 November 2009 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 23 November 2009 (5 pages) |
15 March 2010 | Annual return made up to 23 November 2009 no member list (5 pages) |
15 March 2010 | Annual return made up to 23 November 2009 no member list (5 pages) |
13 May 2009 | Director appointed jean-louis lafayeedney (1 page) |
13 May 2009 | Director appointed jean-louis lafayeedney (1 page) |
6 February 2009 | Accounts for a dormant company made up to 23 November 2008 (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 23 November 2008 (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 23 November 2007 (6 pages) |
6 February 2009 | Accounts for a dormant company made up to 23 November 2007 (6 pages) |
22 January 2009 | Annual return made up to 23/11/08 (3 pages) |
22 January 2009 | Annual return made up to 23/11/08 (3 pages) |
21 January 2009 | Annual return made up to 23/11/07 (3 pages) |
21 January 2009 | Annual return made up to 23/11/07 (3 pages) |
15 April 2008 | Director appointed oliver james mcternan (2 pages) |
15 April 2008 | Director appointed oliver james mcternan (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 November 2006 | Incorporation (27 pages) |
23 November 2006 | Incorporation (27 pages) |