Company NameCurves Operations Northern Europe Limited
Company StatusDissolved
Company Number05737238
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Heavin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCeo Of Curves International
Country of ResidenceUnited States
Correspondence Address100 Ritchie Road
Waco
Texas 76712
United States
Director NameDiane Heavin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleSenior Vp Of Curves International
Country of ResidenceUnited States
Correspondence Address100 Ritchie Road
Waco
Texas 76712
United States
Director NameRoger Schmidt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address100 Ritchie Road
Waco
Texas 76712
United States
Secretary NameKevin Ayers
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address100 Ritchie Road
Waco
Texas 76712

Location

Registered Address35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Gary Heavin
100.00%
Ordinary

Financials

Year2014
Turnover£619,084
Net Worth£59,625
Cash£93,195
Current Liabilities£42,838

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
15 November 2012Termination of appointment of Kevin Ayers as a secretary (1 page)
15 November 2012Termination of appointment of Roger Schmidt as a director (1 page)
15 November 2012Termination of appointment of Diane Heavin as a director on 31 July 2012 (1 page)
15 November 2012Termination of appointment of Kevin Ayers as a secretary on 31 July 2012 (1 page)
15 November 2012Termination of appointment of Diane Heavin as a director (1 page)
15 November 2012Termination of appointment of Roger Schmidt as a director on 31 July 2012 (1 page)
2 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
2 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(6 pages)
21 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1
(6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 March 2010Director's details changed for Gary Heavin on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Diane Heavin on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Roger Schmidt on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Diane Heavin on 9 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Diane Heavin on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Roger Schmidt on 9 March 2010 (2 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Roger Schmidt on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Gary Heavin on 9 March 2010 (2 pages)
16 March 2010Director's details changed for Gary Heavin on 9 March 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 April 2009Return made up to 09/03/09; full list of members (4 pages)
21 April 2009Return made up to 09/03/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
13 January 2009Total exemption full accounts made up to 31 December 2006 (9 pages)
4 August 2008Return made up to 09/03/08; full list of members (4 pages)
4 August 2008Return made up to 09/03/08; full list of members (4 pages)
2 January 2008Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Compulsory strike-off action has been discontinued (1 page)
2 January 2008Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 September 2007Return made up to 09/03/07; full list of members (6 pages)
18 September 2007Return made up to 09/03/07; full list of members (6 pages)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
9 March 2006Incorporation (24 pages)
9 March 2006Incorporation (24 pages)