Company NameCurve Board Sports Limited
Company StatusDissolved
Company Number08806360
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Director

Director NameMr Jake Antony Coleman Moore
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleSporting Goods Store
Country of ResidenceEngland
Correspondence AddressMill Dam Lake Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW

Location

Registered AddressMill Dam Lake Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear

Shareholders

100 at £1Jake Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,779
Cash£5,386
Current Liabilities£11,063

Accounts

Latest Accounts12 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End12 January

Filing History

12 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
6 November 2017Registered office address changed from Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR to Mill Dam Lake Mill Street St. Osyth Clacton-on-Sea Essex CO16 8EW on 6 November 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Registered office address changed from Curve Board Sports Navigation Road Chelmsford Essex CM2 6HX England to Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR on 5 January 2015 (1 page)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Registered office address changed from Curve Board Sports Navigation Road Chelmsford Essex CM2 6HX England to Shepherds Lodge Coles Oak Lane Dedham Colchester CO7 6DR on 5 January 2015 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)