London
E8 4LX
Secretary Name | Mrs Rosemary Anne Currell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr Christopher Currell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Albion Drive London E8 4LX |
Director Name | Mr Carl Schmid |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 August 2007) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Road London E8 4BS |
Website | currell.com |
---|---|
Telephone | 020 72532533 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Currell Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2005 | Delivered on: 20 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 May 2015 | Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 June 2013 | Termination of appointment of Christopher Currell as a director (2 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (15 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Auditor's resignation (1 page) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 21/07/08; no change of members (4 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 21/07/07; full list of members (6 pages) |
13 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 21/07/06; full list of members (6 pages) |
4 October 2006 | New director appointed (2 pages) |
30 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2005 | Return made up to 21/07/05; full list of members (5 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 August 2004 | Return made up to 21/07/04; full list of members (5 pages) |
24 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
21 July 2003 | Incorporation (18 pages) |