Company NameCurtain Properties
Company StatusDissolved
Company Number06191818
CategoryPrivate Unlimited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Gary Anthony Burns
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roma Building 32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
Secretary NameMr Anthony Gordon Thorne
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road
Chingford
London
E4 7DJ
Director NameSavoylane Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address5th Floor
75 Kingsway
London
WC2B 6ST

Location

Registered AddressThe Roma Building
32/38 Scrutton Street
Bishopsgate
London
EC2A 4RQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Savoylane LTD
66.67%
Ordinary
1 at £1Starprop LLP
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Termination of appointment of Gary Anthony Burns as a director on 10 March 2017 (1 page)
14 March 2017Termination of appointment of Anthony Gordon Thorne as a secretary on 10 March 2017 (1 page)
14 March 2017Termination of appointment of Savoylane Limited as a director on 10 March 2017 (1 page)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3
(3 pages)
28 November 2014Director's details changed for Mr Gary Anthony Burns on 28 November 2014 (2 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
24 September 2014Director's details changed for Mr Gary Anthony Burns on 1 September 2014 (3 pages)
5 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 3
(4 pages)
3 May 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Gary Anthony Burns on 18 March 2012 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 August 2011Director's details changed for Mr Gary Anthony Burns on 13 August 2011 (2 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from 29 Corsham Street London N1 6DR on 4 December 2009 (1 page)
5 May 200929/03/09 no member list (3 pages)
20 April 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 March 2007Incorporation (14 pages)