Company NameCurve Pusher Limited
Company StatusDissolved
Company Number04486886
CategoryPrivate Limited Company
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLawrence Anthony Dunster
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleSound Engineer
Correspondence Address25 Greenway Avenue
Upper Walthamstow
London
E17 3QJ
Secretary NameRachel Samantha Dunster
NationalityBritish
StatusClosed
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Greenway Ave
Walthamstowe
London
E17 3QJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1c Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£888
Current Liabilities£29,865

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
21 December 2007Application for striking-off (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 16/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 December 2005Registered office changed on 05/12/05 from: 30 hall park avenue westcliff on sea essex SS0 8NR (1 page)
25 July 2005Return made up to 16/07/05; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2004Return made up to 16/07/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 November 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
9 September 2002Secretary's particulars changed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002New director appointed (2 pages)