Company NameGJR Currie & Sons Ltd
Company StatusDissolved
Company Number05357717
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Antony Edward Parkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressFlat 1
98 Redcliffe Gardens
London
SW10 9HH
Secretary NameRoger Arthur William Parkins
NationalityBritish
StatusClosed
Appointed20 May 2005(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 16 September 2008)
RoleRetired
Correspondence AddressPark Farm
Lower Park Road
Braunton
Devon
EX33 2LQ
Secretary NameGeraldine Margret Rose Parkins
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleSecretary
Correspondence AddressPark Farm House
Lower Park Road
Braunton
Devon
EX33 2LQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address88-89 Studland Street
Hammersmith
London
W6 0LZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,841
Current Liabilities£10,807

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Application for striking-off (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
2 February 2007Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
2 February 2007New secretary appointed (1 page)
11 October 2006Ad 08/02/05--------- £ si 99@1 (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
23 March 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
19 May 2005Registered office changed on 19/05/05 from: orion house, bryant avenue romford essex RM3 0AP (1 page)
27 April 2005New secretary appointed (2 pages)
26 April 2005New director appointed (2 pages)
30 March 2005Ad 08/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 March 2005New secretary appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (9 pages)