Company NameCurlycue Limited
Company StatusDissolved
Company Number07417074
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMiss Sara-Jane Kirsten Leigh
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Mint Street
London
SE1 1QX
Director NameMiss Jody Lorraine Atkins
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Contact

WebsiteIP

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Sarah-jane Kirsten Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£49,065
Cash£5,688
Current Liabilities£10,220

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 July 2017Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
29 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 August 2015Termination of appointment of Jody Lorraine Atkins as a director on 27 July 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
13 December 2013Appointment of Miss Jody Lorraine Atkins as a director (2 pages)
12 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
28 August 2013Amended accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Director's details changed for Miss Sara-Jane Kirsten Leigh on 16 July 2013 (2 pages)
7 November 2012Director's details changed for Miss Sara-Jane Kirsten Leigh on 25 July 2012 (2 pages)
7 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)