Company NameCURO Business Living Gp (No.2) Limited
Company StatusDissolved
Company Number06405180
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2007(same day as company formation)
RoleChartered Surveyor Director
Country of ResidenceEngland
Correspondence Address102 Deacon Road
Kingston Upon Thames
Surrey
KT2 6LU
Secretary NameMr Robert Corlett
StatusClosed
Appointed09 May 2013(5 years, 6 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
Appointed22 October 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
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Onslow Road
Hersham
Walton-On-Thames
Surrey
KT12 5AY
Director NameMr Neil Stuart Gullan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(1 year, 9 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
Appointed22 October 2007(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 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 October 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
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)
20 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 October 2013 (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)
24 June 2013Accounts for a dormant company made up to 31 October 2012 (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 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 18-20 Hill Rise Richmond Surrey TW10 6UA on 1 May 2013 (1 page)
7 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Kevin Crighton as a director (1 page)
9 August 2012Termination of appointment of Neil Gullan as a director (1 page)
27 July 2012Accounts for a dormant company made up to 31 October 2011 (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)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
1 November 2011Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
1 November 2011Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
1 November 2011Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
5 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (14 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 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)
31 December 2009Annual return made up to 22 October 2009 (15 pages)
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: 2 (11 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
2 October 2009Memorandum and Articles of Association (15 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
4 August 2009Director appointed neil stuart gullan (2 pages)
6 November 2008Return made up to 22/10/08; full list of members (5 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New secretary appointed;new director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Director resigned (1 page)
22 October 2007Incorporation (19 pages)