Company NameCurulis Limited
Company StatusDissolved
Company Number04746328
CategoryPrivate Limited Company
Incorporation Date28 April 2003(20 years, 12 months ago)
Dissolution Date7 September 2011 (12 years, 7 months ago)
Previous NamesNorisk Solutions Limited and Attevo UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Mark Webb
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 07 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch House
Brenzett
Kent
TN29 0BJ
Secretary NameAnnette Softley
NationalityBritish
StatusClosed
Appointed25 October 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 07 September 2011)
RoleFin And Admin Mgr
Correspondence Address108 Parker Road
Hastings
East Sussex
TN34 3TT
Director NameBrian Sampford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 07 September 2011)
RoleCompany Director
Correspondence Address1 Abbots Leigh
Southwater
Horsham
West Sussex
RH13 9HX
Director NameBrian Sampford
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address1 Abbots Leigh
Southwater
Horsham
West Sussex
RH13 9HX
Secretary NameKatharine Helen Webb
NationalitySouth African
StatusResigned
Appointed06 October 2003(5 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressChurch House
Brenzett
Romney Marsh
Kent
TN29 0BJ
Director NameJoseph Kirk Burmester
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2006(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2007)
RoleTechnology Consulting Executiv
Correspondence Address1940 East Sixth Street Suite 200
Cleveland
Ohio 44144
United States Of
Director NameCharles David Snyder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 2006(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2007)
RoleTecnology Consulting Executive
Correspondence Address1940 East Sixth Street
Suite 200
Cleveland
Ohio 44114
United States Of
Secretary NameJoseph Kirk Burmester
NationalityAmerican
StatusResigned
Appointed22 September 2006(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 2007)
RoleTechnology Consulting Executiv
Correspondence Address1940 East Sixth Street Suite 200
Cleveland
Ohio 44144
United States Of
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£5,181,947
Gross Profit£1,402,215
Net Worth-£479,342
Cash£7,628
Current Liabilities£1,152,861

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Administrator's progress report to 31 May 2011 (14 pages)
7 June 2011Notice of move from Administration to Dissolution (13 pages)
7 June 2011Administrator's progress report to 31 May 2011 (14 pages)
7 June 2011Notice of move from Administration to Dissolution on 31 May 2011 (13 pages)
10 January 2011Administrator's progress report to 2 December 2010 (13 pages)
10 January 2011Administrator's progress report to 2 December 2010 (13 pages)
10 January 2011Administrator's progress report to 2 December 2010 (13 pages)
24 November 2010Statement of administrator's proposal (22 pages)
24 November 2010Statement of administrator's proposal (22 pages)
6 September 2010Notice of deemed approval of proposals (1 page)
6 September 2010Notice of deemed approval of proposals (1 page)
20 August 2010Statement of affairs with form 2.14B (7 pages)
20 August 2010Statement of affairs with form 2.14B (7 pages)
11 June 2010Registered office address changed from Level 1 3 More London Riverside London SE1 2RE on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from Level 1 3 More London Riverside London SE1 2RE on 11 June 2010 (2 pages)
10 June 2010Appointment of an administrator (1 page)
10 June 2010Appointment of an administrator (1 page)
19 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
14 May 2009Return made up to 28/04/09; full list of members (5 pages)
14 May 2009Return made up to 28/04/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 May 2008Return made up to 28/04/08; full list of members (5 pages)
22 May 2008Return made up to 28/04/08; full list of members (5 pages)
31 December 2007Registered office changed on 31/12/07 from: suite 5 4 providian house 16-18 monument street london EC3R 8AJ (1 page)
31 December 2007Registered office changed on 31/12/07 from: suite 5 4 providian house 16-18 monument street london EC3R 8AJ (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
15 November 2007Resolutions
  • RES13 ‐ Appointments 31/10/07
(1 page)
8 November 2007Memorandum and Articles of Association (11 pages)
8 November 2007Memorandum and Articles of Association (11 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007New secretary appointed (2 pages)
5 November 2007Director resigned (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Company name changed attevo uk LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Company name changed attevo uk LIMITED\certificate issued on 02/11/07 (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Return made up to 28/04/07; no change of members (7 pages)
10 August 2007Return made up to 28/04/07; no change of members (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 December 2006Registered office changed on 20/12/06 from: suite 5 4 providian house 16-18 monument street london EC3R 8AJ (1 page)
20 December 2006Registered office changed on 20/12/06 from: suite 5 4 providian house 16-18 monument street london EC3R 8AJ (1 page)
20 November 2006Registered office changed on 20/11/06 from: church house brenzett kent TN29 0BJ (1 page)
20 November 2006Registered office changed on 20/11/06 from: church house brenzett kent TN29 0BJ (1 page)
26 October 2006Company name changed norisk solutions LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed norisk solutions LIMITED\certificate issued on 26/10/06 (2 pages)
12 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
12 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
9 October 2006New secretary appointed;new director appointed (2 pages)
9 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
2 June 2006Return made up to 28/04/06; full list of members (8 pages)
2 June 2006Return made up to 28/04/06; full list of members (8 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 28/04/05; full list of members (4 pages)
24 May 2005Return made up to 28/04/05; full list of members (4 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 May 2004Return made up to 28/04/04; full list of members (8 pages)
10 May 2004Return made up to 28/04/04; full list of members (8 pages)
5 March 2004Memorandum and Articles of Association (11 pages)
5 March 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
5 March 2004Memorandum and Articles of Association (11 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Ad 11/11/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 February 2004Particulars of mortgage/charge (15 pages)
11 February 2004Particulars of mortgage/charge (15 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
28 April 2003Incorporation (13 pages)
28 April 2003Incorporation (13 pages)