Company NameCurzon (London) Limited
Company StatusDissolved
Company Number03225796
CategoryPrivate Limited Company
Incorporation Date17 July 1996(27 years, 9 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Secretary NameRobert James Bate
NationalityBritish
StatusClosed
Appointed16 November 2000(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 11 January 2005)
RoleAnalyst
Country of ResidenceEngland And Wales
Correspondence Address4 Moat Road
Fordham
Colchester
Essex
CO6 3LU
Director NameMrs Carole Ann Bate
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 11 January 2005)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Moat Road
Fordham
Colchester
Essex
CO6 3LU
Director NameOliver Nimenko
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1998)
RoleBuilder
Correspondence Address34 Dawlish Avenue
Greenford
Middlesex
UB6 8AF
Secretary NameGeoffrey Richard Cutts
NationalityBritish
StatusResigned
Appointed19 July 1996(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2000)
RoleAccountant
Correspondence AddressSnowdons
Fordham
Colchester
Essex
CO6 3NN
Director NameMr Colin Hamilton Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2000)
RoleAccountant
Correspondence Address11 Buckleys Close
Wickham Bishops
Witham
Essex
CM8 3PA
Director NamePhilip David Carter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeveraux
112 Fronks Road
Harwich
Essex
CO12 3RY
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1996(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameGrant Richards & Company (Corporation)
StatusResigned
Appointed03 January 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2001)
Correspondence AddressAr Unit
Valleybridge Road
Clacton On Sea
Essex
CO15 4AD

Location

Registered AddressCrestland House
Bull Lane
Long Melford Sudbury
Suffolk
CO10 0BD
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishActon
WardWaldingfield

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
19 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
11 September 2002Registered office changed on 11/09/02 from: 34 east street colchester essex CO1 2TP (1 page)
29 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
17 January 2002Return made up to 17/07/01; full list of members (6 pages)
24 December 2001New secretary appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: ar/alt unit valleybridge road clacton on sea essex CO15 4AD (1 page)
24 December 2001Secretary resigned (1 page)
21 June 2001New director appointed (2 pages)
4 April 2001Return made up to 17/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 2001New director appointed (2 pages)
3 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 17/07/99; full list of members (6 pages)
10 July 2000Director resigned (1 page)
28 April 2000Registered office changed on 28/04/00 from: ewer house 44/46 crouch street colchester essex CO3 3HH (1 page)
27 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
8 October 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 1998Registered office changed on 03/07/98 from: 6 conduit street london W1R 9TG (1 page)
12 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
12 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
27 January 1998Return made up to 17/07/97; full list of members (6 pages)
16 June 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Secretary resigned (1 page)
24 October 1996Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
24 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 88 kingsway holborn london WC2B 6AW (1 page)
16 October 1996New secretary appointed (2 pages)
17 July 1996Incorporation (10 pages)