London
E8 4LX
Secretary Name | Mrs Rosemary Anne Currell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(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 | 28 October 2005(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 | 28 October 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Middleton Road London E8 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
7 February 2006 | Delivered 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 |
---|
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) |
30 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
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) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 June 2013 | Termination of appointment of Christopher Currell as a director (2 pages) |
29 October 2012 | Annual return made up to 21 October 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) |
2 November 2011 | Annual return made up to 21 October 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) |
5 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (15 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 November 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (15 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) |
10 November 2008 | Return made up to 21/10/08; full list of members (5 pages) |
5 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 December 2007 | Return made up to 21/10/07; full list of members (5 pages) |
23 November 2007 | Director resigned (1 page) |
8 August 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
8 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 21/10/06; full list of members (6 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Incorporation (19 pages) |