Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Courtminster Investments Limited
Courtminster Investments Limited is a dissolved company incorporated on 2 January 2007 with the registered office located in London, City of London. Courtminster Investments Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
20 September 2016
(9 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06039219
Private limited company
Age
18 years
Incorporated
2 January 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Courtminster Investments Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
Same address for the past
10 years
Companies in EC3V 3QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mark Dyer
Director • Secretary • British • Lives in UK • Born in Oct 1964
Mrs Dianne Muriel Levinson
Director • Australian • Lives in Gibraltar • Born in Jun 1940
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fairbrook Medical Services Limited
Mark Dyer is a mutual person.
Active
The Hacking Partnership Plc
Mark Dyer is a mutual person.
Active
Chenstar Limited
Mark Dyer is a mutual person.
Active
Ascella Limited
Mark Dyer is a mutual person.
Active
Wasp Investments Limited
Mark Dyer is a mutual person.
Active
Woody Finance Ltd
Mark Dyer is a mutual person.
Active
Wilkinson Randolph Capital Plc
Mark Dyer is a mutual person.
Dissolved
Wilkinson Randolph Capital Investor 1 Plc
Mark Dyer is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
£2.39K
Increased by £2.39K (+79500%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£856.68K
Increased by £2.39K (0%)
Total Liabilities
-£620.71K
Increased by £2.91K (0%)
Net Assets
£235.97K
Decreased by £524 (-0%)
Debt Ratio (%)
72%
Increased by 0.14% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 20 Sep 2016
Compulsory Gazette Notice
9 Years Ago on 5 Jul 2016
Confirmation Submitted
9 Years Ago on 4 Jan 2016
Accounting Period Extended
10 Years Ago on 22 Jul 2015
Mrs Dianne Muriel Levinson Details Changed
10 Years Ago on 25 Feb 2015
Registered Address Changed
10 Years Ago on 10 Feb 2015
Confirmation Submitted
10 Years Ago on 5 Jan 2015
Small Accounts Submitted
10 Years Ago on 19 Dec 2014
Mr Mark Randolph Dyer Appointed
11 Years Ago on 22 Jul 2014
Mrs Dianne Muriel Levinson Details Changed
11 Years Ago on 2 Jul 2014
Get Alerts
Get Credit Report
Discover Courtminster Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 20 Sep 2016
First Gazette notice for compulsory strike-off
Submitted on 5 Jul 2016
Annual return made up to 2 January 2016 with full list of shareholders
Submitted on 4 Jan 2016
Current accounting period extended from 31 March 2015 to 31 July 2015
Submitted on 22 Jul 2015
Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015
Submitted on 25 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015
Submitted on 10 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Submitted on 5 Jan 2015
Total exemption small company accounts made up to 31 March 2014
Submitted on 19 Dec 2014
Appointment of Mr Mark Randolph Dyer as a director on 22 July 2014
Submitted on 3 Dec 2014
Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014
Submitted on 2 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs