Company NameCurio International Limited
Company StatusDissolved
Company Number02571409
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAdrian Philip Howard Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 11 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address44 Winchester Avenue
London
NW6 7TU
Secretary NameSusan Margaret Anderson
NationalityBritish
StatusClosed
Appointed12 September 1994(3 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address106 Fitzjohns Avenue
London
NW3 6NT
Secretary NameAdrian Philip Howard Jones
NationalityBritish
StatusResigned
Appointed29 January 1991(3 weeks, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address44 Winchester Avenue
London
NW6 7TU
Director NameDigi Foo-Kune
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 April 1992)
RoleCompany Director
Correspondence Address19 Sunnyhill Road
London
SW16 2UG

Location

Registered AddressAbbey House
324 Regents Park Road
London
N3 2LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£241,054
Cash£219,136
Current Liabilities£7,420

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
6 August 2002Application for striking-off (1 page)
4 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2002Return made up to 03/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 April 2001Registered office changed on 12/04/01 from: 25 newman street london W1P 3HA (1 page)
23 January 2001Return made up to 03/01/01; full list of members (6 pages)
20 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 January 1999Return made up to 03/01/99; full list of members (6 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 13/01/98
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 January 1997Return made up to 03/01/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/97
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 February 1996Secretary resigned (1 page)
11 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)