Company NameSt. Marks Limited
Company StatusDissolved
Company Number04240231
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(13 years, 5 months after company formation)
Appointment Duration5 months (closed 12 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameDerek Jonathan Murray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Glenn Robert Bruce Pitzer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 December 2014)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitewww.curriemotors.co.uk/

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1000Currie Motors LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 pages)
19 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
19 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Glenn Robert Bruce Pitzer as a director on 12 December 2014 (1 page)
19 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
19 December 2014Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Glenn Robert Bruce Pitzer as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page)
19 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
21 August 2014Accounts made up to 30 April 2014 (1 page)
21 August 2014Accounts made up to 30 April 2014 (1 page)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
16 July 2013Accounts made up to 30 April 2013 (1 page)
16 July 2013Accounts made up to 30 April 2013 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
24 August 2012Accounts made up to 30 April 2012 (1 page)
24 August 2012Accounts made up to 30 April 2012 (1 page)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
6 September 2011Accounts made up to 30 April 2011 (1 page)
6 September 2011Accounts made up to 30 April 2011 (1 page)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
3 September 2010Accounts made up to 30 April 2010 (1 page)
3 September 2010Accounts made up to 30 April 2010 (1 page)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Glenn Robert Bruce Pitzer on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
24 August 2009Full accounts made up to 30 April 2009 (13 pages)
24 August 2009Full accounts made up to 30 April 2009 (13 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
30 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 August 2008Full accounts made up to 30 April 2008 (13 pages)
26 August 2008Full accounts made up to 30 April 2008 (13 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (4 pages)
10 April 2008Director appointed glen robert bruce pitzer (2 pages)
10 April 2008Director appointed glen robert bruce pitzer (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
21 August 2007Full accounts made up to 30 April 2007 (13 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
3 October 2006Full accounts made up to 30 April 2006 (13 pages)
3 October 2006Full accounts made up to 30 April 2006 (13 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
9 September 2005Full accounts made up to 30 April 2005 (13 pages)
9 September 2005Full accounts made up to 30 April 2005 (13 pages)
27 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 June 2005Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
6 December 2004Full accounts made up to 30 April 2004 (13 pages)
6 December 2004Full accounts made up to 30 April 2004 (13 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 July 2004Return made up to 25/06/04; full list of members (7 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 pages)
24 November 2003Full accounts made up to 30 April 2003 (13 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 July 2003Return made up to 25/06/03; full list of members (7 pages)
3 May 2003Amended full accounts made up to 30 April 2002 (13 pages)
3 May 2003Amended full accounts made up to 30 April 2002 (13 pages)
23 October 2002Full accounts made up to 30 April 2002 (13 pages)
23 October 2002Full accounts made up to 30 April 2002 (13 pages)
11 July 2002Return made up to 25/06/02; full list of members (7 pages)
11 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 August 2001Registered office changed on 10/08/01 from: 22 melton street london NW1 2BW (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 22 melton street london NW1 2BW (1 page)
10 August 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (3 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
25 June 2001Incorporation (17 pages)
25 June 2001Incorporation (17 pages)