Company NameCurrach Limited
Company StatusDissolved
Company Number01127363
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameValentine Oboden Ibru
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(28 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 01 November 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameEdesiri Onatejiro Ibru
NationalityBritish
StatusClosed
Appointed07 December 2001(28 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 01 November 2016)
RoleStudent
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHarold James Large
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1977(3 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 January 1997)
RoleExecutive
Correspondence AddressTrelour Bar Road
Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Secretary NameEdwin Ogheneruemu Sido
NationalityNigerian
StatusResigned
Appointed13 September 1988(15 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 1997)
RoleBanker
Correspondence Address6 Kensington Park Gardens
London
W11 3HB
Director NameMrs Cecilia Ibru
Date of BirthMarch 1946 (Born 78 years ago)
NationalityNigerian
StatusResigned
Appointed17 January 1997(23 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 November 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Secretary NameOsio Ibru
NationalityBritish
StatusResigned
Appointed17 January 1997(23 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 17 October 2009)
RoleCompany Director
Correspondence Address6 Kensington Park Gardens
London
W11 3HB

Location

Registered Address788-790 Finchley Road
London
NW11 7TJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

274 at £1Valentine Oboden Ibru
78.29%
Ordinary
23 at £1Osiore J. Ibru
6.57%
Ordinary
51 at £1Cecilia Ibru
14.57%
Ordinary
1 at £1Goodie Ibru
0.29%
Ordinary
1 at £1Michael Christopher Ona Ibru
0.29%
Ordinary

Financials

Year2014
Net Worth£242,916
Cash£315
Current Liabilities£143,399

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
4 August 2016Application to strike the company off the register (3 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Registered office address changed from C/O V. O. Ibru 3 Coleridge Square Coleridge Gardens London SW10 0RT to 788-790 Finchley Road London NW11 7TJ on 6 June 2016 (1 page)
1 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 350
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 September 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 350
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 350
(5 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 June 2012Registered office address changed from No 6 Kensington Park Gardens London W11 3HB on 6 June 2012 (1 page)
6 June 2012Registered office address changed from No 6 Kensington Park Gardens London W11 3HB on 6 June 2012 (1 page)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW (1 page)
22 November 2011Secretary's details changed for Edesiri Onatejira Ibru on 1 November 2011 (1 page)
22 November 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
22 November 2011Secretary's details changed for Edesiri Onatejira Ibru on 1 November 2011 (1 page)
21 November 2011Director's details changed for Valentine Oboden Ibru on 1 November 2011 (2 pages)
21 November 2011Termination of appointment of Cecilia Ibru as a director (1 page)
21 November 2011Director's details changed for Valentine Oboden Ibru on 1 November 2011 (2 pages)
8 November 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
20 July 2011Registered office address changed from , St. Paul's House, Warwick Lane, London, EC4M 7BP on 20 July 2011 (2 pages)
19 July 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 March 2010Secretary's details changed for Edesiri Onatejira Ibru on 1 October 2009 (1 page)
16 March 2010Director's details changed for Valentine Oboden Ibru on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mrs Cecilia Ibru on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mrs Cecilia Ibru on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Valentine Oboden Ibru on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Edesiri Onatejira Ibru on 1 October 2009 (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Termination of appointment of Osio Ibru as a secretary (2 pages)
3 March 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 350.00
(4 pages)
3 March 2010Director's details changed for Mrs Cecilia Ibru on 31 December 2009 (3 pages)
3 March 2010Director's details changed for Valentine Oboden Ibru on 31 December 2009 (3 pages)
20 January 2010Total exemption full accounts made up to 31 December 2008 (7 pages)
16 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 31 December 2007 with a full list of shareholders (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2009Annual return made up to 31 December 2006 with a full list of shareholders (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2006 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2009Director's details changed for Valentine Oboden Ibru on 21 July 2009 (1 page)
15 October 2009Restoration by order of the court (3 pages)
25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Registered office changed on 02/03/06 from: st. Paul's house, warwick lane, london, EC4P 4BN (1 page)
2 March 2006Return made up to 31/12/05; full list of members (3 pages)
1 March 2006Registered office changed on 01/03/06 from: st pauls house, warwick lane, london, EC4P 4BN (1 page)
1 March 2006Return made up to 31/12/04; full list of members (3 pages)
21 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 March 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
3 October 2002Return made up to 31/12/01; full list of members (7 pages)
26 September 2002Location of debenture register (1 page)
26 September 2002Location of register of members (1 page)
19 December 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
23 February 2001Full accounts made up to 31 December 1999 (8 pages)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
21 January 2000Return made up to 31/12/99; full list of members (5 pages)
19 April 1999Return made up to 31/12/98; full list of members (5 pages)
31 March 1999Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
11 March 1998Return made up to 31/12/97; full list of members (5 pages)
16 January 1998Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 31/12/96; full list of members (6 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 31 December 1991 (10 pages)
21 January 1997Director's particulars changed (1 page)
21 January 1997Return made up to 31/12/93; full list of members (6 pages)
21 January 1997Full accounts made up to 31 December 1994 (9 pages)
21 January 1997Return made up to 31/12/89; full list of members (6 pages)
21 January 1997Return made up to 31/12/92; full list of members (6 pages)
21 January 1997Full accounts made up to 31 December 1993 (9 pages)
21 January 1997Full accounts made up to 31 December 1988 (9 pages)
21 January 1997Full accounts made up to 31 December 1989 (9 pages)
21 January 1997Full accounts made up to 31 December 1995 (7 pages)
21 January 1997Return made up to 31/12/90; full list of members (6 pages)
21 January 1997Full accounts made up to 31 December 1992 (9 pages)
21 January 1997Return made up to 31/12/91; full list of members (6 pages)
21 January 1997Return made up to 31/12/94; full list of members (6 pages)
21 January 1997Return made up to 31/12/95; full list of members (6 pages)
21 January 1997Full accounts made up to 31 December 1990 (9 pages)
21 January 1997Return made up to 31/12/88; full list of members (6 pages)
13 September 1973Memorandum of association (9 pages)
8 August 1973Incorporation (12 pages)