Company NameCurtain Call Limited
Company StatusDissolved
Company Number03063147
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Armand Martin Gerrard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 12 February 2002)
RoleTheatre Producer
Correspondence AddressGarden Flat
161 Gloucester Avenue
London
NW1 8LA
Director NameAnna Elizabeth Morrell
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 12 February 2002)
RoleBroadcaster
Correspondence Address52 Blomfield Road
Garden Flat
London
W9 2PD
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(3 years after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address52 Blomfield Road
London
W9 2PD
Secretary NameMrs Sheila Windridge
NationalityBritish
StatusClosed
Appointed26 June 1998(3 years after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Station Road
Amersham
Buckinghamshire
HP7 0BG
Director NameDavid Horsburgh Gibson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(1 day after company formation)
Appointment Duration3 years (resigned 26 June 1998)
RoleChartered Accountant
Correspondence AddressPaprills Farm
East Hanningfield
Essex
CM3 8BW
Secretary NameJennifer Jane Baxendale
NationalityBritish
StatusResigned
Appointed01 June 1995(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 1995)
RolePersonal Assistant
Correspondence Address96 Ingelow Road
London
SW8 3PF
Secretary NameDavid Horsburgh Gibson
NationalityBritish
StatusResigned
Appointed28 June 1995(4 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressPaprills Farm
East Hanningfield
Essex
CM3 8BW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 3
First Floor Claridge House
32 Davies Street
London
W1Y 1LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End01 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
23 August 2001Application for striking-off (1 page)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(7 pages)
13 April 2000Full accounts made up to 31 July 1999 (7 pages)
2 August 1999Return made up to 31/05/99; no change of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
20 May 1999Ad 26/06/98--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
19 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 May 1999£ nc 1000/50000 26/06/98 (1 page)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (4 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 June 1998Full accounts made up to 1 August 1997 (7 pages)
15 October 1997Return made up to 31/05/97; full list of members (7 pages)
1 April 1997Full accounts made up to 1 August 1996 (8 pages)
2 August 1996New secretary appointed (2 pages)
22 February 1996Accounting reference date notified as 01/08 (1 page)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Registered office changed on 13/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 May 1995Incorporation (20 pages)