Company NameCurzon Group Limited
Company StatusDissolved
Company Number04092628
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous NameHomesearch Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Duncan Moss
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Stream Cottage
197 High Street
Old Amersham
Buckinghamshire
HP7 0EQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameEdmund Alfred Moss
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMillstream Cottage
197 High Street
Old Amersham
Buckinghamshire
HP7 0EQ
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameSarah Martin
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressFlat B 100 Chapter Road
London
NW2 5LR

Location

Registered Address24 Ives St
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 50,001
(4 pages)
5 January 2011Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 35-37 Grosvenor Gardens London SW1W 0BY on 5 January 2011 (1 page)
5 January 2011Annual return made up to 18 October 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 50,001
(4 pages)
4 January 2011Termination of appointment of Sarah Martin as a secretary (1 page)
4 January 2011Termination of appointment of Sarah Martin as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Martin on 2 October 2009 (1 page)
18 January 2010Secretary's details changed for Sarah Martin on 2 October 2009 (1 page)
18 January 2010Director's details changed for James Duncan Moss on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 January 2010Secretary's details changed for Sarah Martin on 2 October 2009 (1 page)
18 January 2010Director's details changed for James Duncan Moss on 2 October 2009 (2 pages)
18 January 2010Director's details changed for James Duncan Moss on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Return made up to 18/10/08; full list of members (3 pages)
5 January 2009Return made up to 18/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
20 November 2007Return made up to 18/10/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
20 November 2006Return made up to 18/10/06; full list of members (6 pages)
20 November 2006Return made up to 18/10/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
18 November 2005Return made up to 18/10/05; full list of members (6 pages)
18 November 2005Return made up to 18/10/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 November 2004Return made up to 18/10/04; full list of members (6 pages)
23 November 2004Return made up to 18/10/04; full list of members (6 pages)
27 April 2004Company name changed homesearch group LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed homesearch group LIMITED\certificate issued on 27/04/04 (2 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
14 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
24 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 October 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 October 2003Accounts made up to 31 March 2002 (2 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003Director's particulars changed (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
12 December 2002Return made up to 18/10/01; full list of members (6 pages)
12 December 2002Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2002Statement of affairs (11 pages)
10 August 2002Ad 27/04/01--------- £ si 40000@1=40000 £ ic 10001/50001 (2 pages)
10 August 2002Ad 27/04/01--------- £ si 40000@1=40000 £ ic 10001/50001 (2 pages)
10 August 2002Ad 27/04/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 August 2002Statement of affairs (11 pages)
10 August 2002Ad 27/04/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
10 August 2002Statement of affairs (11 pages)
10 August 2002Statement of affairs (11 pages)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002£ nc 1000/101000 10/04/01 (1 page)
15 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2002£ nc 1000/101000 10/04/01 (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
19 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
19 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Director resigned (1 page)
7 November 2000Registered office changed on 07/11/00 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
18 October 2000Incorporation (12 pages)
18 October 2000Incorporation (12 pages)