Company NameCurio City Limited
Company StatusDissolved
Company Number03490039
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor Cornforth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 06 July 2010)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address68 Tower Court, Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QH
Secretary NameTrevor Cornforth
NationalityBritish
StatusClosed
Appointed21 January 1998(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 06 July 2010)
RoleAntique Dealer
Correspondence Address20a Ailsa Road
Westcliff-On-Sea
Essex
SS0 8BL
Director NameBrian Fisher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(1 week, 6 days after company formation)
Appointment Duration12 years (resigned 31 January 2010)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address94 St Anns Road
Southend On Sea
Essex
SS2 5AU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address177 London Road
Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£75,415
Cash£511
Current Liabilities£75,926

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
1 March 2010Termination of appointment of Brian Fisher as a director (1 page)
1 March 2010Termination of appointment of Brian Fisher as a director (1 page)
3 February 2010Director's details changed for Brian Fisher on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Trevor Cornforth on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
3 February 2010Director's details changed for Brian Fisher on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
3 February 2010Director's details changed for Trevor Cornforth on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Trevor Cornforth on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Trevor Cornforth on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Trevor Cornforth on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Trevor Cornforth on 1 October 2009 (1 page)
3 February 2010Director's details changed for Brian Fisher on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
Statement of capital on 2010-02-03
  • GBP 2
(5 pages)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2009Return made up to 08/01/09; full list of members (4 pages)
5 February 2009Director and secretary's change of particulars / trevor cornforth / 05/01/2009 (1 page)
5 February 2009Director and Secretary's Change of Particulars / trevor cornforth / 05/01/2009 / HouseName/Number was: , now: 68; Street was: 3 wimborne road, now: tower court, westcliff parade; Post Town was: southend on sea, now: westcliff-on-sea; Post Code was: SS2 5JG, now: SS0 7QH; Country was: , now: united kingdom (1 page)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
12 June 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
31 January 2008Return made up to 08/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 08/01/07; full list of members (2 pages)
6 February 2007Return made up to 08/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
24 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 08/01/06; full list of members (2 pages)
31 January 2006Return made up to 08/01/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
31 January 2005Return made up to 08/01/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 08/01/04; full list of members (7 pages)
23 January 2004Return made up to 08/01/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
23 January 2003Return made up to 08/01/03; full list of members (7 pages)
23 January 2003Return made up to 08/01/03; full list of members (7 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
8 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
12 February 2002Return made up to 08/01/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 February 2001Return made up to 08/01/01; full list of members (6 pages)
7 February 2001Return made up to 08/01/01; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
9 February 2000Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2000Return made up to 08/01/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
29 January 1999Return made up to 08/01/99; full list of members (6 pages)
29 January 1999Return made up to 08/01/99; full list of members (6 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 January 1998Registered office changed on 26/01/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 January 1998Incorporation (13 pages)