Company NameCurzon Estate Management Limited
Company StatusDissolved
Company Number07100862
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 5 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Faiz
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Radlett Close
Forest Gate
London
E1 9JF
Secretary NameMr Derek Naris
StatusClosed
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Castalia Square
London
E14 3NG
Director NameMr Derval McIntosh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2013)
RoleManager
Country of ResidenceBritain
Correspondence Address41 Geere Road
Stratford
London
E15 3PN
Director NameMr Derval McIntosh
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 30 April 2013)
RoleManager
Country of ResidenceBritain
Correspondence Address41 Geere Road
Stratford
London
E15 3PN
Director NameMr Joseph Bostan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11, Curzon Business Centre
101-109 Fairfield Road
Bow
London
E3 2QA

Location

Registered Address3 Percy Circus
Kings Cross
London
WC1X 9ET
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 3
(7 pages)
23 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-23
  • GBP 3
(7 pages)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
17 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2011Termination of appointment of Joseph Bostan as a director (1 page)
15 February 2011Appointment of Mr Derval Mcintosh as a director (2 pages)
15 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
15 February 2011Appointment of Mr Derval Mcintosh as a director (2 pages)
15 February 2011Appointment of Mr Derval Mcintosh as a director (2 pages)
15 February 2011Termination of appointment of Joseph Bostan as a director (1 page)
15 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
15 February 2011Appointment of Mr Derval Mcintosh as a director (2 pages)
14 February 2011Termination of appointment of Joseph Bostan as a director (1 page)
14 February 2011Termination of appointment of Joseph Bostan as a director (1 page)
31 December 2009Registered office address changed from 101-109 Fairfield Road Bow London E3 2QA United Kingdom on 31 December 2009 (1 page)
31 December 2009Registered office address changed from 101-109 Fairfield Road Bow London E3 2QA United Kingdom on 31 December 2009 (1 page)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)