Company NameCurzon Corporate Finance Limited
Company StatusDissolved
Company Number02952746
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names7

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bo Ingemar Olsson
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusClosed
Appointed02 January 2001(6 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address648 Fulham Road
London
SW6 5RU
Director NameMs Kim O'Brien
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusClosed
Appointed30 June 2014(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 15 March 2016)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressAlbert Buildings (Cannon Street Business Centre) 4
London
EC4N 4SA
Director NameStuart Neil Seaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Priory Walk
London
SW10 9SP
Secretary NameEvelyn Maria Meenaghan
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address48 Cedars Avenue
London
E17 7QN
Director NameAntonia Frances Kenyon Cuthbert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressCleveland
Hoarwithy
Hereford
Herefordshire
HR2 6QE
Wales
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairmead
48 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameAntonia Frances Kenyon Cuthbert
NationalityBritish
StatusResigned
Appointed31 August 1994(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressCleveland
Hoarwithy
Hereford
Herefordshire
HR2 6QE
Wales
Director NameCharles Alexander Hartley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 January 2001)
RoleCompliance Officer
Correspondence Address91 Hartley Down
Purley
Surrey
CR8 4ED
Director NameMr Bo Ingemar Olsson
Date of BirthMay 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2000(6 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 August 2001)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address648 Fulham Road
London
SW6 5RU
Director NameMr Robert Lawrence Stubbs
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymans Farm Shillinglee Road
Plaistow
RH14 0PQ
Secretary NameMr Robert Lawrence Stubbs
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaymans Farm Shillinglee Road
Plaistow
RH14 0PQ
Secretary NameDavid Ronald Hare
NationalityBritish
StatusResigned
Appointed12 February 2001(6 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 July 2001)
RoleAccountant
Correspondence Address8 Strouden Road
Bournemouth
Dorset
BH9 1QJ
Director NameHugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 23 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 7 months after company formation)
Appointment Duration3 months (resigned 25 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameMr Graeme John Dell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mount Ararat Road
Richmond
Surrey
TW10 6PN
Director NameAlexander Charles Wallace Snow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(7 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressFlat B
16 Bassett Road
London
W10 6JJ
Director NameMr Paul Michael Seakens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2013)
RoleCompany Dircetor
Country of ResidenceEngland
Correspondence AddressUnit 6 Shaftesbury Centre 85 Barlby Road
Barlby Road
London
W10 6AZ
Director NameMr Anton Keet
Date of BirthMay 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2013(19 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 May 2014)
RoleStrategic Consultant
Country of ResidenceSouth Africa
Correspondence AddressUnit 6 Shaftesbury Centre 85 Barlby Road
Barlby Road
London
W10 6AZ
Director NameMs Kim O'Brien
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2013(19 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2014)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressUnit 6 Shaftesbury Centre 85 Barlby Road
Barlby Road
London
W10 6AZ
Director NameMiss Carina Jasmin Loibl
Date of BirthMarch 1987 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed06 November 2013(19 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 May 2014)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Shaftesbury Centre 85 Barlby Road
Barlby Road
London
W10 6AZ
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2001(7 years after company formation)
Appointment Duration5 months (resigned 02 January 2002)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Secretary NameYaeron Limited (Corporation)
StatusResigned
Appointed29 January 2013(18 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 September 2013)
Correspondence AddressInternational House 1-6 Yarmouth Place
Mayfair
London
W1J 7BU

Contact

Websitewww.curzoncf.com

Location

Registered AddressAlbert Buildings (Cannon Street Business Centre)
49 Queen Victoria Street
London
EC4N 4SA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Shareholders

4.1k at £1Anton Keet
8.00%
Ordinary
4.1k at £1David Silverman
8.00%
Ordinary
4.1k at £1Jacobus Everhardus Kellermann
8.00%
Ordinary
4.1k at £1Kim O'brien
8.00%
Ordinary
17k at £1Bo Ingemar Olsson
33.33%
Ordinary
17k at £1Weavering Capital LTD
33.33%
Ordinary
680 at £1David Cosgrove
1.33%
Ordinary

Financials

Year2014
Turnover£83,000
Net Worth£59,980
Cash£788
Current Liabilities£28,490

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
19 October 2014Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ to Albert Buildings (Cannon Street Business Centre) 49 Queen Victoria Street London EC4N 4SA on 19 October 2014 (1 page)
16 July 2014Registered office address changed from Unit 6 Shaftesbury Centre 85 Barlby Road Barlby Road London W10 6AZ England to Unit 6 Shaftesbury Centre 85 Barlby Road London W10 6AZ on 16 July 2014 (1 page)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 51,000
(5 pages)
8 July 2014Appointment of Ms Kim O'brien as a director (2 pages)
22 May 2014Termination of appointment of Carina Loibl as a director (1 page)
22 May 2014Termination of appointment of Kim O'brien as a director (1 page)
14 May 2014Termination of appointment of Anton Keet as a director (1 page)
4 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
8 November 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 November 2013Appointment of Miss Carina Jasmin Loibl as a director (2 pages)
29 October 2013Appointment of Mr Anton Keet as a director (2 pages)
28 October 2013Appointment of Ms Kim O'brien as a director (2 pages)
10 October 2013Company name changed clearset LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
3 October 2013Change of name notice (2 pages)
16 September 2013Termination of appointment of Paul Seakens as a director (1 page)
16 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(6 pages)
16 September 2013Termination of appointment of Yaeron Limited as a secretary (1 page)
9 September 2013Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 September 2013 (1 page)
9 September 2013Registered office address changed from International House 1-6 Yarmouth Place Mayfair London W1J 7BU on 9 September 2013 (1 page)
18 February 2013Termination of appointment of Robert Stubbs as a secretary (2 pages)
18 February 2013Appointment of Yaeron Limited as a secretary (3 pages)
18 February 2013Termination of appointment of Robert Stubbs as a director (2 pages)
18 February 2013Appointment of Mr Paul Michael Seakens as a director (3 pages)
18 February 2013Registered office address changed from C/O Umex Securities and Finance Ltd Berkeley Square House Berkeley Square London W1J 6BD on 18 February 2013 (2 pages)
14 February 2013Change of name notice (2 pages)
14 February 2013Company name changed curzon corporate finance LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
(2 pages)
28 January 2013Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 July 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
10 May 2011Resolutions
  • RES13 ‐ Receive and adopt financial statements 26/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2011Registered office address changed from C/O C/O Sharia Ummah Securities Information Exchange Ltd 8 Grafton Street London W1S 4EL England on 10 May 2011 (1 page)
29 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (17 pages)
21 June 2010Registered office address changed from 648 Fulham Road London SW6 5RU on 21 June 2010 (1 page)
28 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
17 June 2009Company name changed weavering corporate finance LIMITED\certificate issued on 19/06/09 (2 pages)
12 June 2009Registered office changed on 12/06/2009 from 3 queen street mayfair london W1J 5PA (1 page)
16 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2008Director and secretary's change of particulars / robert stubbs / 16/07/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Nc inc already adjusted 29/04/08 (2 pages)
20 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 29/04/2008
(2 pages)
20 May 2008Ad 31/03/08\gbp si 15000@1=15000\gbp ic 36000/51000\ (2 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Location of register of members (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2007Registered office changed on 22/01/07 from: 95 addison gardens london W14 0DT (1 page)
18 January 2007Company name changed b r corporate finance LIMITED\certificate issued on 18/01/07 (3 pages)
2 August 2006Return made up to 16/07/06; full list of members (2 pages)
3 July 2006Full accounts made up to 31 March 2006 (14 pages)
2 August 2005Return made up to 16/07/05; full list of members (2 pages)
6 July 2005Full accounts made up to 31 March 2005 (13 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 March 2004 (12 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
22 January 2003Full accounts made up to 31 March 2002 (12 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Return made up to 16/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 February 2002Full accounts made up to 31 December 2000 (13 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
4 January 2002Company name changed christows capital LIMITED\certificate issued on 04/01/02 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: fourth floor 29-30 cornhill london EC3V 3ND (1 page)
19 November 2001Return made up to 26/07/01; full list of members (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: clifton saint peters road bournemouth dorset BH1 2LT (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001Director resigned (1 page)
7 November 2001Location of register of members (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
30 October 2001Auditor's resignation (1 page)
4 September 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (3 pages)
14 March 2001New secretary appointed (2 pages)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
30 January 2001Director resigned (1 page)
20 December 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 1A bow lane london EC4M 9EE (1 page)
2 June 2000Company name changed bow lane capital LIMITED\certificate issued on 05/06/00 (2 pages)
26 July 1999Return made up to 26/07/99; no change of members (4 pages)
17 May 1999Auditor's resignation (1 page)
31 March 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1998Return made up to 26/07/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 December 1997 (13 pages)
4 August 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 June 1997Ad 05/06/97--------- £ si 16000@1=16000 £ ic 20000/36000 (2 pages)
11 June 1997£ nc 20000/36000 05/06/97 (1 page)
11 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 April 1997Full accounts made up to 31 December 1996 (15 pages)
12 September 1996Return made up to 26/07/96; no change of members (4 pages)
3 April 1996Full accounts made up to 31 December 1995 (14 pages)
31 July 1995Return made up to 26/07/95; full list of members (6 pages)
14 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
14 June 1995Ad 25/05/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 June 1995Nc inc already adjusted 25/05/95 (1 page)
24 January 1995Registered office changed on 24/01/95 from: 1A bow lane cheapside london EC4M 9EE (1 page)
15 January 1995Registered office changed on 15/01/95 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
15 January 1995Accounting reference date notified as 31/12 (1 page)
15 September 1994Secretary resigned;new secretary appointed;new director appointed (7 pages)
9 September 1994Company name changed\certificate issued on 09/09/94 (2 pages)
26 July 1994Incorporation (16 pages)