Company NameCurious Tails Limited
Company StatusDissolved
Company Number05802641
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Michele Suzanne Hartman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Alexandra Road
Well End
Borehamwood
Hertfordshire
WD6 5PB
Director NameMr Richard Andrew Hartman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Alexandra Road
Well End
Borehamwood
Hertfordshire
WD6 5PB
Secretary NameMr Richard Andrew Hartman
NationalityBritish
StatusClosed
Appointed02 May 2006(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Alexandra Road
Well End
Borehamwood
Hertfordshire
WD6 5PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRichard Freedman & Co
Suite 2, 1st Floor
Fountain House, 1a Elm Park
Stanmore
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
21 June 2010Director's details changed for Michele Suzanne Hartman on 1 May 2010 (2 pages)
21 June 2010Director's details changed for Michele Suzanne Hartman on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(5 pages)
21 June 2010Director's details changed for Michele Suzanne Hartman on 1 May 2010 (2 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(5 pages)
21 June 2010Annual return made up to 2 May 2010 with a full list of shareholders
Statement of capital on 2010-06-21
  • GBP 100
(5 pages)
24 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
20 May 2009Return made up to 02/05/09; full list of members (4 pages)
25 March 2009Accounts made up to 31 May 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
29 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
29 February 2008Accounts made up to 31 May 2007 (1 page)
22 May 2007Return made up to 02/05/07; full list of members (3 pages)
22 May 2007Return made up to 02/05/07; full list of members (3 pages)
31 May 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006Ad 09/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (2 pages)
2 May 2006Incorporation (19 pages)
2 May 2006Incorporation (19 pages)