Company NameCurveway Limited
Company StatusDissolved
Company Number01758915
CategoryPrivate Limited Company
Incorporation Date5 October 1983(40 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Cooper
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address131 Broadhurst Gardens
London
NW6 3BJ
Director NameMr Sidney Kraft
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address67 Compayne Gardens
London
NW6 3DB
Director NameMr Michael Teper
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address63 Ornan Road
London
NW3 4QD
Secretary NameMr John Cooper
NationalityBritish
StatusCurrent
Appointed11 July 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address131 Broadhurst Gardens
London
NW6 3BJ

Location

Registered AddressMartin House
26/30,Old Church Street
Chelsea
London
SW3 5BY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£355,435
Current Liabilities£491,635

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (5 pages)
22 November 1995Liquidators statement of receipts and payments (14 pages)
2 June 1994Notice to Registrar of companies voluntary arrangement taking effect (7 pages)