Company NameCurbwing Limited
Company StatusDissolved
Company Number02077902
CategoryPrivate Limited Company
Incorporation Date27 November 1986(37 years, 5 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Frank James Kellond
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 12 June 2007)
RoleMotor Cycle Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravenor Park Road
Greenford
Middlesex
UB6 9QX
Secretary NameHiromi Kellond
NationalityBritish
StatusClosed
Appointed28 February 1993(6 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address9 Rabenor Park Road
Greenford
Middlesex
UB6 9QX
Secretary NameMiss Jill Groves
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address31 Deanscroft Avenue
Kingsbury
London
NW9 8EP

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£33,361
Gross Profit£21,696
Net Worth-£5,408
Current Liabilities£22,033

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
15 August 2006Strike-off action suspended (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
22 March 2005Return made up to 31/12/04; full list of members (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
12 September 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 May 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 May 1999Registered office changed on 19/05/99 from: enterprise house beeson's yard bury lane rickmansworth herts WD3 1DS (1 page)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
12 August 1998Full accounts made up to 31 March 1997 (9 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 June 1997Full accounts made up to 31 March 1996 (10 pages)
27 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Auditor's resignation (1 page)
22 November 1996Full accounts made up to 31 March 1995 (10 pages)
19 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 19/02/96
(6 pages)