Company NameCURO Property Funds Limited
Company StatusDissolved
Company Number03911123
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesPlumdove Limited and Equity Capital Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 September 2010)
RoleChartered Surveyo
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(5 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland Drive
Laleham
Middlesex
TW18 2SW
Secretary NameMr Kevin William Crighton
NationalityBritish
StatusClosed
Appointed23 October 2006(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cleveland Drive
Laleham
Middlesex
TW18 2SW
Director NameMr John Richard Trustram Eve
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(2 weeks after company formation)
Appointment Duration7 years (resigned 12 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Astra Court
Hythe
Southampton
Hampshire
SO45 6DZ
Secretary NameTony Warren Edelstein
NationalityBritish
StatusResigned
Appointed04 February 2000(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2003)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameJonathan Digby-Rogers
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Gipsy Hill
London
SE19 1NL
Director NameTony Warren Edelstein
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2003)
RoleCompany Director
Correspondence Address74 Longland Drive
Totteridge
London
N20 8HL
Director NameMr Anthony Laurence King-Cline
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 26 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Folkington Corner
London
N12 7BH
Director NameAnthony Norris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 12 February 2007)
RoleChartered Accountant
Correspondence Address218 Seal Road
Sevenoaks
Kent
TN14 5AD
Director NameMr Nicholas John Price
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(5 months, 1 week after company formation)
Appointment Duration5 years (resigned 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
40 Norwich Road Strumpshaw
Norwich
Norfolk
NR13 4AG
Secretary NameAlan Melvyn Magnus
NationalityBritish
StatusResigned
Appointed08 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2004)
RoleCompany Director
Correspondence AddressAutumn Leaves
Latimer Road Monken
Hadley Barnet
Hertfordshire
EN5 5NU
Secretary NameMr Anthony Nicholas John Sullivan
NationalityBritish
StatusResigned
Appointed07 October 2004(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 October 2006)
RoleCompany Director
Correspondence Address10 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecuropropertyfunds.com
Telephone020 83340290
Telephone regionLondon

Location

Registered Address4th Floor
18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£565,039
Cash£290,318
Current Liabilities£103,587

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010Voluntary strike-off action has been suspended (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (2 pages)
14 May 2010Application to strike the company off the register (2 pages)
5 February 2010Annual return made up to 21 January 2010
Statement of capital on 2010-02-05
  • GBP 4,002
(14 pages)
5 February 2010Annual return made up to 21 January 2010
Statement of capital on 2010-02-05
  • GBP 4,002
(14 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 January 2009Return made up to 21/01/09; full list of members (5 pages)
28 January 2009Return made up to 21/01/09; full list of members (5 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 October 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
12 October 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
5 September 2007Registered office changed on 05/09/07 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page)
5 September 2007Registered office changed on 05/09/07 from: 1 northumberland avenue, trafalgar square, london, WC2N 5BW (1 page)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
26 February 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 26/02/07
(8 pages)
26 February 2007Return made up to 21/01/07; full list of members (8 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (3 pages)
11 November 2006New secretary appointed (3 pages)
11 November 2006Secretary resigned (1 page)
28 September 2006Full accounts made up to 31 January 2006 (11 pages)
28 September 2006Full accounts made up to 31 January 2006 (11 pages)
9 February 2006Return made up to 21/01/06; full list of members (8 pages)
9 February 2006Return made up to 21/01/06; full list of members (8 pages)
20 October 2005Company name changed equity capital LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed equity capital LIMITED\certificate issued on 20/10/05 (2 pages)
28 September 2005Accounts made up to 31 January 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Director's particulars changed (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Ad 25/07/05--------- £ si 4000@1=4000 £ ic 1/4001 (3 pages)
3 August 2005Nc inc already adjusted 25/07/05 (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New director appointed (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Ad 25/07/05--------- £ si 4000@1=4000 £ ic 1/4001 (3 pages)
3 August 2005New director appointed (1 page)
3 August 2005Nc inc already adjusted 25/07/05 (1 page)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
1 February 2005Return made up to 21/01/05; full list of members (8 pages)
8 November 2004Accounts made up to 31 January 2004 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
19 May 2004Return made up to 21/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 May 2004Return made up to 21/01/04; full list of members (9 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
24 February 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
24 February 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 21/01/03; full list of members (9 pages)
27 January 2003Return made up to 21/01/03; full list of members (9 pages)
15 March 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
15 March 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
24 January 2002Return made up to 21/01/02; full list of members (8 pages)
24 January 2002Return made up to 21/01/02; full list of members (8 pages)
25 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
25 September 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
24 January 2001Return made up to 21/01/01; full list of members (8 pages)
24 January 2001Return made up to 21/01/01; full list of members (8 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 1 northumberland avenue london WC2N 5BW (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 21/22 grosvenor street london W1X 9FE (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
14 February 2000Company name changed plumdove LIMITED\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed plumdove LIMITED\certificate issued on 15/02/00 (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 120 east road, london, N1 6AA (1 page)
10 February 2000Registered office changed on 10/02/00 from: 120 east road, london, N1 6AA (1 page)
21 January 2000Incorporation (15 pages)