Company NameCurzon Cornhill Holdings Plc
Company StatusDissolved
Company Number02676896
CategoryPublic Limited Company
Incorporation Date13 January 1992(32 years, 3 months ago)
Dissolution Date28 April 1998 (26 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Karen Claire Nicholls
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 28 April 1998)
RoleCompany Director
Correspondence AddressThe Hawthorns 42 Avenue Road
Witham
Essex
CM8 2DP
Director NameMr Martin Richard Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration6 years, 3 months (closed 28 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Avenue Road
Witham
Essex
CM8 2DP
Secretary NameMrs Karen Claire Nicholls
NationalityBritish
StatusResigned
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressThe Hawthorns 42 Avenue Road
Witham
Essex
CM8 2DP
Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusResigned
Appointed07 November 1994(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBavington Corporate Services Limited (Corporation)
StatusResigned
Appointed23 January 1992(1 week, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 1994)
Correspondence Address21 Wigmore Street
London
W1H 9LA

Location

Registered AddressUnit 10 Manorway Business Centre
Fairview Industrial Park
Rainham Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 April 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 October 1997Secretary resigned (1 page)
2 September 1997First Gazette notice for compulsory strike-off (1 page)
11 June 1996Registered office changed on 11/06/96 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
1 June 1996Return made up to 13/01/96; full list of members (6 pages)
24 March 1995Return made up to 13/01/95; change of members (6 pages)