Company NameCurrell (Hackney) Limited
Company StatusDissolved
Company Number04840283
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Rosemary Anne Currell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Secretary NameMrs Rosemary Anne Currell
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMr Christopher Currell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameMr Carl Schmid
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 August 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Middleton Road
London
E8 4BS

Contact

Websitecurrell.com
Telephone020 72532533
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Currell Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 July 2005Delivered 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

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
13 May 2015Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
10 June 2013Termination of appointment of Christopher Currell as a director (2 pages)
10 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (15 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2009Return made up to 21/07/09; full list of members (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Auditor's resignation (1 page)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 July 2008Return made up to 21/07/08; no change of members (4 pages)
11 September 2007Director resigned (1 page)
11 September 2007Return made up to 21/07/07; full list of members (6 pages)
13 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Director's particulars changed (1 page)
5 October 2006Return made up to 21/07/06; full list of members (6 pages)
4 October 2006New director appointed (2 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
30 July 2005Return made up to 21/07/05; full list of members (5 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
16 August 2004Return made up to 21/07/04; full list of members (5 pages)
24 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 July 2003Incorporation (18 pages)