Company NameCURO Craigforth (General Partner) Limited
Company StatusDissolved
Company Number07699961
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameLister Square (No. 56) Limited

Business Activity

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

Directors

Director NameMr Kevin William Crighton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSt Martins House 16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Robert John Corlett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18-20 Hill Rise
Richmond
Surrey
TW10 6UA
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 July 2011(same day as company formation)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address18-20 Hill Rise
Richmond
Surrey
TW10 6UA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Morton Fraser Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014Application to strike the company off the register (3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
2 April 2014Accounts made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
7 March 2013Accounts made up to 31 July 2012 (2 pages)
9 August 2012Termination of appointment of Robert John Corlett as a director on 30 June 2012 (1 page)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 15 September 2011 (2 pages)
15 September 2011Termination of appointment of Austin Flynn as a director on 2 September 2011 (2 pages)
15 September 2011Appointment of Mr Robert John Corlett as a director on 2 September 2011 (3 pages)
15 September 2011Appointment of Mr Robert John Corlett as a director on 2 September 2011 (3 pages)
15 September 2011Appointment of Mr Kevin William Crighton as a director on 2 September 2011 (3 pages)
15 September 2011Termination of appointment of Morton Fraser Directors Limited as a director on 2 September 2011 (2 pages)
15 September 2011Appointment of Mr Kevin William Crighton as a director on 2 September 2011 (3 pages)
15 September 2011Termination of appointment of Morton Fraser Directors Limited as a director on 2 September 2011 (2 pages)
15 September 2011Termination of appointment of Austin Flynn as a director on 2 September 2011 (2 pages)
6 September 2011Company name changed lister square (no. 56) LIMITED\certificate issued on 06/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
(2 pages)
6 September 2011Change of name notice (2 pages)
21 July 2011Registered office address changed from St Martin's House 16 st. Martin's Le Grand London EC1A 4EN England on 21 July 2011 (2 pages)
15 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)