Company NameCuratorial Services Ltd
Company StatusDissolved
Company Number03660460
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 5 months ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameKarsten Andreas Schubert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed04 November 1998(1 day after company formation)
Appointment Duration19 years, 5 months (closed 24 April 2018)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21
1 Prince Of Wales Road
London
NW5 3LW
Secretary NameMr Tom Rowland
StatusClosed
Appointed30 September 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2018)
RoleCompany Director
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Secretary NameKarsten Andreas Schubert
NationalityGerman
StatusResigned
Appointed04 November 1998(1 day after company formation)
Appointment Duration1 year (resigned 04 November 1999)
RoleArt Dealer
Correspondence Address42 Brecknock Road
London
N7 0DD
Secretary NameCamilla Wallrock
NationalityBritish
StatusResigned
Appointed23 November 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2001)
RoleArts Adminisration
Correspondence Address36 De Beauvoir Crescent
London
N1 5SB
Secretary NameAdam Hugo Gahlin
NationalityBritish
StatusResigned
Appointed28 March 2001(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brondesbury Park Mansions
132 Salusbury Park Road
London
NW6 6PD
Secretary NameMr Benjamin Gresham Parsons
NationalityBritish
StatusResigned
Appointed11 February 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address38 Elgin Mansions
Elgin Avenue
London
W9 1JQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitekarstenschubert.com
Email address[email protected]
Telephone020 77349002
Telephone regionLondon

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Kas Fine Art Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£74,003
Cash£638
Current Liabilities£215,950

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 February 2008Delivered on: 4 March 2008
Satisfied on: 31 May 2012
Persons entitled: Heni Publishing Inc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 January 2007Delivered on: 8 February 2007
Persons entitled: David Higham Associates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
23 February 2004Delivered on: 28 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
30 September 2014Appointment of Mr Tom Rowland as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Benjamin Gresham Parsons as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mr Tom Rowland as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Benjamin Gresham Parsons as a secretary on 30 September 2014 (1 page)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
27 June 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Benjamin Gresham Parsons on 22 October 2009 (1 page)
22 October 2009Director's details changed for Karsten Andreas Schubert on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Benjamin Gresham Parsons on 22 October 2009 (1 page)
22 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Karsten Andreas Schubert on 22 October 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page)
28 October 2008Return made up to 07/10/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 2008Return made up to 07/10/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
13 November 2007Nc inc already adjusted 20/09/07 (1 page)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2007Nc inc already adjusted 20/09/07 (1 page)
13 November 2007Return made up to 07/10/07; full list of members (6 pages)
13 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2007Return made up to 07/10/07; full list of members (6 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
8 February 2007Particulars of mortgage/charge (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
26 October 2006Return made up to 07/10/06; full list of members (6 pages)
26 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 2004Return made up to 07/10/04; full list of members (6 pages)
14 October 2004Return made up to 07/10/04; full list of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
17 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
28 February 2004Particulars of mortgage/charge (3 pages)
27 November 2003Full accounts made up to 31 December 2002 (8 pages)
27 November 2003Full accounts made up to 31 December 2002 (8 pages)
14 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
24 June 2002Full accounts made up to 31 December 2001 (7 pages)
24 June 2002Full accounts made up to 31 December 2001 (7 pages)
15 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
15 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(6 pages)
18 October 2001Full accounts made up to 31 December 2000 (8 pages)
18 October 2001Full accounts made up to 31 December 2000 (8 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/00
(7 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
16 October 2000Registered office changed on 16/10/00 from: 42 brecknock road london N7 0DD (1 page)
16 October 2000Registered office changed on 16/10/00 from: 42 brecknock road london N7 0DD (1 page)
8 August 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
8 August 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
5 November 1999Return made up to 03/11/99; full list of members (7 pages)
5 November 1999Return made up to 03/11/99; full list of members (7 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 November 1998Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Registered office changed on 09/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998Incorporation (14 pages)
3 November 1998Incorporation (14 pages)