Company NameCurtis Division Limited
Company StatusDissolved
Company Number05607051
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlister Wilson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 June 2010)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Spa Hill
London
SE19 3TU
Director NameMr John Faraday
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2009(3 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (closed 01 June 2010)
RoleCompany Executive
Correspondence AddressApartment 602 Jash Falqa Tower
Shoreline Apartments Palm Jumeriah
Dubai
P.O. Box 2
Secretary NameAMB Management Services Ltd (Corporation)
StatusClosed
Appointed27 December 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 June 2010)
Correspondence AddressSuite 4 1st Floor
4 Morie Street
London
SW18 1SL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address1st Floor 144-146 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
6 February 2010Application to strike the company off the register (3 pages)
6 February 2010Application to strike the company off the register (3 pages)
28 September 2009Director appointed mr john faraday (1 page)
28 September 2009Director appointed mr john faraday (1 page)
27 September 2009Accounts made up to 31 October 2008 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Registered office changed on 18/08/2009 from suite 4 1ST floor 4 morie street london SW18 1SL (1 page)
18 August 2009Registered office changed on 18/08/2009 from suite 4 1ST floor 4 morie street london SW18 1SL (1 page)
20 January 2009Return made up to 31/10/08; full list of members (3 pages)
20 January 2009Return made up to 31/10/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 January 2008Accounts made up to 31 October 2007 (1 page)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 August 2007Accounts made up to 31 October 2006 (2 pages)
17 February 2007Return made up to 31/10/06; full list of members (6 pages)
17 February 2007Return made up to 31/10/06; full list of members (6 pages)
9 January 2006Registered office changed on 09/01/06 from: amb management services LTD 4 morie street london SW18 1SL (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Registered office changed on 09/01/06 from: amb management services LTD 4 morie street london SW18 1SL (1 page)
10 November 2005Registered office changed on 10/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Registered office changed on 10/11/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005Director resigned (1 page)
31 October 2005Incorporation (6 pages)
31 October 2005Incorporation (6 pages)