Company NameSharpcurve Limited
Company StatusDissolved
Company Number03983802
CategoryPrivate Limited Company
Incorporation Date2 May 2000(24 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameKevin Charles Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2000(6 days after company formation)
Appointment Duration7 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Hallingbury End
Start Hill
Bishops Stortford
Hertfordshire
CM22 7TF
Secretary NameSteven Anthony Charles
NationalityBritish
StatusClosed
Appointed08 May 2000(6 days after company formation)
Appointment Duration7 years, 6 months (closed 20 November 2007)
RoleAccountant
Correspondence Address56 Cramswell Close
Haverhill
Suffolk
CB9 9QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,724
Current Liabilities£54,724

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
5 June 2007Voluntary strike-off action has been suspended (1 page)
25 April 2007Application for striking-off (1 page)
16 May 2006Return made up to 02/05/06; full list of members (6 pages)
28 March 2006Full accounts made up to 31 August 2005 (12 pages)
30 June 2005Full accounts made up to 31 August 2004 (13 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 May 2004Return made up to 02/05/04; full list of members (6 pages)
26 April 2004Full accounts made up to 31 August 2003 (13 pages)
27 June 2003Full accounts made up to 31 August 2002 (13 pages)
13 May 2003Return made up to 02/05/03; full list of members (6 pages)
12 July 2002Full accounts made up to 31 August 2001 (14 pages)
10 May 2002Return made up to 02/05/02; full list of members (6 pages)
30 May 2001Return made up to 02/05/01; full list of members (6 pages)
10 April 2001Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
1 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 120 east road london N1 6AA (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)