London
E8 4LX
Director Name | Mrs Rosemary Anne Currell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 14 March 2017) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr Christopher Currell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Gillian Gallagher |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2001) |
Role | Estate Agent |
Correspondence Address | 30 Highbury Hill London N5 |
Director Name | Mr Carl Schmid |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 August 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Road London E8 4BS |
Director Name | Raymond Michael Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 25 Allingham Street London N1 8NX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | currell.com |
---|---|
Telephone | 020 72532533 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
160 at £1 | Currell Residential LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,622 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 August 2011 | Delivered on: 11 August 2011 Persons entitled: Octagon Assets Limited Classification: Rent deposit deed Secured details: £7,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|---|
23 June 2010 | Delivered on: 26 June 2010 Persons entitled: Octagon Assets 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: Deposit of £2,626.00 see image for full details. Outstanding |
13 March 2002 | Delivered on: 16 March 2002 Persons entitled: Christopher Currell and Rosemary Anne Currell Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
5 April 2000 | Delivered on: 13 April 2000 Persons entitled: Hsbc 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 |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Termination of appointment of Christopher Currell as a director (2 pages) |
7 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (15 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (14 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 May 2009 | Auditor's resignation (1 page) |
9 December 2008 | Return made up to 16/11/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 16/11/07; full list of members (5 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 February 2007 | New director appointed (1 page) |
10 February 2007 | Return made up to 16/11/06; full list of members (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 February 2006 | New director appointed (2 pages) |
7 December 2005 | Return made up to 16/11/05; full list of members (5 pages) |
22 July 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 16/11/04; full list of members (5 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 December 2003 | Return made up to 16/11/03; full list of members (5 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: c/o price firman & co prince consort house albert embankment, london SE1 7TJ (1 page) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 November 2002 | Return made up to 16/11/02; full list of members (5 pages) |
30 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
6 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 July 2001 | Director resigned (1 page) |
23 March 2001 | Return made up to 16/11/00; full list of members (6 pages) |
23 March 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | New director appointed (2 pages) |
23 November 2000 | Accounting reference date extended from 31/03/00 to 31/03/01 (1 page) |
1 September 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
16 November 1999 | Incorporation (20 pages) |