London
EC2M 1QS
Director Name | Mr David Smith Burns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Euan McEwan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(3 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 10 June 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Andrew Angus McLean |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 John Street Helensburgh Dunbartonshire G84 9LY Scotland |
Secretary Name | Janice Linda Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Higham Gobion Road Barton Le Clay Bedfordshire MK45 4LT |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Ms Natalie Emma Victoria Reid |
---|---|
Status | Resigned |
Appointed | 01 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2012) |
Correspondence Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
Registered Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Currie & Brown Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
10 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
6 June 2012 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
22 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
10 May 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
15 July 2010 | Director's details changed for Mr David Smith Burns on 15 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for David Arthur Broomer on 15 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Euan Mcewan on 15 July 2010 (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (9 pages) |
13 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
13 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
18 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 18 February 2010 (1 page) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 November 2009 | Resolutions
|
31 July 2009 | Full accounts made up to 30 September 2008 (9 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 February 2008 | Full accounts made up to 30 September 2007 (9 pages) |
31 October 2007 | Full accounts made up to 30 September 2006 (9 pages) |
6 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
25 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
13 June 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
17 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: the red house high street, redbourn st. Albans herts AL3 7LE (2 pages) |
3 January 2003 | Resolutions
|
17 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
27 June 2002 | Incorporation (22 pages) |