Company NameCurtains Up! Limited
Company StatusDissolved
Company Number01293618
CategoryPrivate Limited Company
Incorporation Date10 January 1977(47 years, 4 months ago)
Dissolution Date28 July 2015 (8 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

Secretary NameMr Alain Arthur William Judd
NationalityBritish
StatusClosed
Appointed31 December 1992(15 years, 11 months after company formation)
Appointment Duration22 years, 7 months (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Chapelier House Riverside Quarter
London
SW18 1RL
Director NameMr Barrie Stanley Coppin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Chapelier House Riverside Quarter Eastfields A
London
SW18 1LR
Director NameMr Alain Arthur William Judd
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(19 years, 5 months after company formation)
Appointment Duration19 years, 1 month (closed 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Chapelier House Riverside Quarter
London
SW18 1RL
Director NameMrs Anne Carmelita Gardom
Date of BirthJune 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1996)
RoleCompany Director
Correspondence Address79 Maze Hill
Greenwich
London
SE10 8XQ
Director NameRev Francis Douglas Gardom
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Maze Hill
Greenwich
London
SE10 8XQ

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Top Layer Interiors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
3 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
7 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
8 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Director and secretary's change of particulars / alain judd / 28/02/2008 (1 page)
7 January 2009Return made up to 23/12/08; full list of members (3 pages)
7 January 2009Director's change of particulars / barrie coppin / 28/02/2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Return made up to 23/12/06; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
12 January 2006Return made up to 23/12/05; full list of members (7 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 March 2000Location of register of members (1 page)
30 March 2000Return made up to 31/12/99; full list of members (5 pages)
30 March 2000Registered office changed on 30/03/00 from: unit 103A faircharm trading estate 8-10 greek street london SE8 3DX (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 April 1999Return made up to 31/12/98; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 February 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/02/98
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1997New director appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 1997Registered office changed on 28/01/97 from: unit 210B faircharm trading estate 8/10 creekside london SE8 3DX (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996Director resigned (1 page)
17 September 1996Director resigned (1 page)
17 September 1996New secretary appointed (2 pages)
22 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)