Company NameArmstrong Corporate Finance Limited
Company StatusDissolved
Company Number03719153
CategoryPrivate Limited Company
Incorporation Date24 February 1999(25 years, 2 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NamesSpeed 7534 Limited and Curzon Corporate Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Norris Gilbert
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 December 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address143 Ivor Court
London
NW1 6BT
Director NameZoe Mistry
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 months after company formation)
Appointment Duration2 years, 6 months (closed 04 December 2001)
RoleDisposals & Acquisitions Speci
Correspondence Address145 Ivor Court
Gloucester Place
London
NW1 6BT
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (closed 04 December 2001)
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameJames Victor Lee
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 June 1999)
RoleConsultant
Correspondence Address10 Rodway Road
Bromley
Kent
BR1 3JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address143 Ivor Court
Gloucester Place
London
NW1 6BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
26 March 2001Registered office changed on 26/03/01 from: 78 hatton garden london EC1N 8JA (1 page)
17 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 July 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: c/o pannell kerr forster new garden house 78 hatton garden lonson EC1N 8JA (1 page)
14 June 1999Director resigned (1 page)
7 June 1999Company name changed curzon corporate finance LIMITED\certificate issued on 08/06/99 (2 pages)
20 May 1999Memorandum and Articles of Association (15 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999£ nc 1000/100000 15/03/99 (1 page)
13 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1999Director resigned (1 page)
26 March 1999Registered office changed on 26/03/99 from: 6-8 underwood street london N1 7JQ (1 page)
23 March 1999Company name changed speed 7534 LIMITED\certificate issued on 24/03/99 (2 pages)
24 February 1999Incorporation (20 pages)