Company NameCurrell Residential (Victoria Park) Limited
Company StatusDissolved
Company Number05606805
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 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
Appointed28 October 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Secretary NameMrs Rosemary Anne Currell
NationalityBritish
StatusClosed
Appointed28 October 2005(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
Appointed28 October 2005(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
Appointed28 October 2005(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Middleton Road
London
E8 4BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

7 February 2006Delivered on: 9 February 2006
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)
30 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (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)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 June 2013Termination of appointment of Christopher Currell as a director (2 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (15 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (15 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Auditor's resignation (1 page)
10 November 2008Return made up to 21/10/08; full list of members (5 pages)
5 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2007Return made up to 21/10/07; full list of members (5 pages)
23 November 2007Director resigned (1 page)
8 August 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 January 2007Director's particulars changed (1 page)
21 November 2006Return made up to 21/10/06; full list of members (6 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
13 December 2005Director's particulars changed (1 page)
9 November 2005Director resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005New director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Incorporation (19 pages)