Company NameTwelve Curzon Street Limited
Company StatusDissolved
Company Number02682732
CategoryPrivate Limited Company
Incorporation Date30 January 1992(32 years, 3 months ago)
Dissolution Date6 May 1997 (26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1992(2 weeks after company formation)
Appointment Duration5 years, 2 months (closed 06 May 1997)
RoleBanker
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed24 November 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 06 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed21 November 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Secretary NameMr David Frank Donaldson Jones
NationalityBritish
StatusResigned
Appointed13 February 1992(2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maldon Close
Westcote Road
Reading
Berkshire
RG30 2DH
Secretary NameDavid Laurence Massie
NationalityBritish
StatusResigned
Appointed30 June 1992(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressHatchford House
Ockham Lane Hatchford
Cobham
Surrey
KT11 1LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address107 Cannon Street
London
EC4N 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
29 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Application for striking-off (1 page)
6 February 1996Return made up to 30/01/96; full list of members (7 pages)
23 November 1995New director appointed (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W17 7FJ (1 page)
10 October 1995Full accounts made up to 30 June 1995 (10 pages)
12 September 1995Director resigned (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)