Company NameCulverley Limited
Company StatusDissolved
Company Number02721414
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1992(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 22 February 2000)
RoleCo Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Secretary NameGillian Linda Gould
NationalityBritish
StatusClosed
Appointed18 July 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 22 February 2000)
RoleAntiques Dealer
Correspondence AddressFlat 4 28 Heathwood House
London
NW3 5TH
Director NameGillian Linda Gould
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 1995)
RoleAntiques Dealer
Correspondence Address32 Flask Walk
London
NW3 1HE
Director NameGillian Linda Gould
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1995)
RoleAntique Dealer
Correspondence Address32 Flask Walk
London
NW3 1HE
Director NameJeffrey Norman Gould
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 30 June 1992)
RoleCo Director
Correspondence Address18a Belsize Park Gardens
London
NW3 4LH
Director NameMark David Gould
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 18 July 1995)
RoleStudent
Correspondence Address44b Holly Park
London
N3 3JD
Secretary NameMark David Gould
NationalityBritish
StatusResigned
Appointed25 June 1992(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 18 July 1995)
RoleStudent
Correspondence Address44b Holly Park
London
N3 3JD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 4 28 Nether Hall Gardens
London
NW3 5TH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 September 1999First Gazette notice for voluntary strike-off (1 page)
11 August 1999Application for striking-off (1 page)
15 July 1999Return made up to 09/06/99; no change of members (4 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 June 1998Return made up to 09/06/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 April 1997Registered office changed on 06/04/97 from: 44B holly park london N3 3JD (1 page)
18 November 1996Registered office changed on 18/11/96 from: 58-60 berners street london W1P 4JS (1 page)
1 October 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 July 1996Return made up to 09/06/96; full list of members (8 pages)
14 November 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned;director resigned (2 pages)