Company NameCurley Consulting Limited
Company StatusDissolved
Company Number04845065
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Bridgid Evelyn Curley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed07 August 2003(2 weeks after company formation)
Appointment Duration18 years, 10 months (closed 31 May 2022)
RoleAdmin Consultant
Country of ResidenceEngland
Correspondence Address81 Dollis Hill Avenue
Cricklewood
London
NW2 6QU
Secretary NameMr Syed Ma Naqvi
NationalityBritish
StatusClosed
Appointed07 August 2003(2 weeks after company formation)
Appointment Duration18 years, 10 months (closed 31 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23a Dudden Hill Lane
London
NW10 2ET
Director NameMr Syed Ma Naqvi
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2004(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Scrubs Lane
London
NW10 6AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88300177
Telephone regionLondon

Location

Registered Address23a Dudden Hill Lane
London
NW10 2ET
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Miss Bridgid Curley
100.00%
Ordinary

Financials

Year2014
Net Worth£2,948
Cash£14,317
Current Liabilities£12,045

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2017Secretary's details changed for Mr Syed Ma Naqvi on 27 March 2017 (1 page)
5 January 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
4 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(4 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 December 2012Amended accounts made up to 30 September 2011 (10 pages)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
15 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
3 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 August 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
4 September 2008Appointment terminated director syed naqvi (1 page)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
5 September 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
25 July 2006Return made up to 20/07/06; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 May 2005Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
15 July 2004Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 May 2004New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 21A dudden hill lane london NW10 2ET (1 page)
13 August 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
24 July 2003Incorporation (9 pages)