Company NameCURO Business Living (No.2) Nominee Limited
Company StatusDissolved
Company Number06132571
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesCURO Sterling (Dumfries) Nominee Limited and CURO Business Living Gp Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Secretary NameMr Robert Corlett
StatusClosed
Appointed09 May 2013(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address69 Wigmore Street
London
W1U 1PZ
Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Secretary NameMr Kevin William Crighton
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodend Dirleton
East Lothian
EH39 5ET
Scotland
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address69 Wigmore Street
London
W1U 1PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Corlett Asset Management
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
17 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 May 2013Appointment of Mr Robert Corlett as a secretary (1 page)
9 May 2013Termination of appointment of Kevin Crighton as a secretary (1 page)
1 May 2013Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 1 May 2013 (1 page)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 1 May 2013 (1 page)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 March 2013Secretary's details changed for Mr Kevin William Crighton on 30 June 2012 (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 August 2012Termination of appointment of Neil Gullan as a director (1 page)
9 August 2012Termination of appointment of Kevin Crighton as a director (1 page)
9 August 2012Secretary's details changed for Mr Kevin William Crighton on 30 June 2012 (2 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
15 March 2012Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 March 2012Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 March 2012Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
15 March 2012Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (15 pages)
4 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (15 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
11 June 2010Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 October 2009Memorandum and Articles of Association (18 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
4 August 2009Director appointed neil stuart gullan (2 pages)
29 July 2009Memorandum and Articles of Association (5 pages)
27 June 2009Company name changed curo business living gp LIMITED\certificate issued on 30/06/09 (2 pages)
6 March 2009Return made up to 01/03/09; full list of members (5 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 June 2008Return made up to 01/03/08; full list of members (7 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Secretary resigned (1 page)
17 September 2007Company name changed curo sterling (dumfries) nominee LIMITED\certificate issued on 17/09/07 (2 pages)
5 September 2007Registered office changed on 05/09/07 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
1 March 2007Incorporation (21 pages)