Company NameCurtain Revolution Limited
Company StatusDissolved
Company Number04003236
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameAnjali Pankaj Raghbeer
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed30 May 2000(4 days after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2004)
RoleInternational Trading
Correspondence AddressM 34 Greater Kailsh Ii Market
3rd Floor
New Delhi
110048
Foreign
Director NameJanet Louise Wells
Date of BirthDecember 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed30 May 2000(4 days after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2004)
RoleManager
Correspondence Address13 Fanthorpe Street
London
SW15 1DZ
Secretary NameJanet Louise Wells
NationalityCanadian
StatusClosed
Appointed30 May 2000(4 days after company formation)
Appointment Duration4 years, 1 month (closed 20 July 2004)
RoleManagement Consultant
Correspondence Address13 Fanthorpe Street
London
SW15 1DZ
Director NameJodi Elizabeth Hourigan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed13 February 2004(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 20 July 2004)
RoleSecretary
Correspondence Address37 Wellington Road
London
SW19 8EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13 Fanthorpe Street
London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
20 February 2004New director appointed (1 page)
16 December 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
19 June 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 July 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
26 May 2000Incorporation (12 pages)