Company NameCurves (W'Ton) Limited
Company StatusDissolved
Company Number08072820
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 10 months ago)
Dissolution Date13 September 2019 (4 years, 6 months ago)

Business Activity

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

Director

Director NameMrs Tarsam Kumar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Springfield Lane
Wolverhampton
WV10 6PU

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth-£4,937
Cash£1,370
Current Liabilities£30,626

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 6 June 2017 (2 pages)
31 May 2017Appointment of a voluntary liquidator (5 pages)
26 May 2017Court order insolvency:court order replacement of liquidator (3 pages)
23 May 2017Restoration by order of the court (2 pages)
16 May 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
14 July 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2015Registered office address changed from 48 Queen Street 2Nd Floor Wolverhampton WV1 3BJ to 257 Hagley Road Birmingham West Midlands B16 9NA on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from 48 Queen Street 2Nd Floor Wolverhampton WV1 3BJ to 257 Hagley Road Birmingham West Midlands B16 9NA on 6 March 2015 (2 pages)
5 March 2015Statement of affairs with form 4.19 (5 pages)
5 March 2015Appointment of a voluntary liquidator (1 page)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
22 April 2013Registered office address changed from 60 Waterloo Road Wolverhampton WV1 4QP England on 22 April 2013 (1 page)
17 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)