Company NameCurvebeam Europe Ltd
Company StatusDissolved
Company Number08210360
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)
Previous NameChiroray Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMs Joanna Geraldine Van Der Borgh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Kings Road
Kingston Upon Thames
Surrey
KT2 5HX
Director NameArun Bahadur Singh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2013(1 year after company formation)
Appointment Duration9 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Nottingham Road
Bluffton
Sc
29910
Director NameGuy David Cameron Long
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed16 September 2013(1 year after company formation)
Appointment Duration9 years, 4 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Kings Road
Kingston Upon Thames
Surrey
KT2 5HX

Contact

Websitecurvebeam.com

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Arun Bahadur Singh
20.00%
Ordinary A
1 at £1David William Cowan
20.00%
Ordinary A
1 at £1Elizabeth Qualtier
20.00%
Ordinary A
1 at £1Stephanie Mandell
20.00%
Ordinary A
1 at £1Uwe Hans Mundry
20.00%
Ordinary A

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
17 October 2022Application to strike the company off the register (1 page)
28 March 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
4 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
8 July 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
28 October 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
3 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
16 April 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 November 2016Accounts for a dormant company made up to 30 September 2016 (3 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
3 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
3 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(6 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
(6 pages)
11 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(6 pages)
30 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5
(6 pages)
17 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
17 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5
(4 pages)
20 September 2013Appointment of Arun Bahadur Singh as a director (2 pages)
20 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 5
(4 pages)
20 September 2013Appointment of Arun Bahadur Singh as a director (2 pages)
20 September 2013Director's details changed (3 pages)
20 September 2013Director's details changed (3 pages)
17 September 2013Appointment of Guy Long as a director (2 pages)
17 September 2013Appointment of Guy Long as a director (2 pages)
17 September 2013Company name changed chiroray LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Company name changed chiroray LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
16 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 5
(5 pages)
16 November 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 5
(5 pages)
18 September 2012Change of share class name or designation (2 pages)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
18 September 2012Change of share class name or designation (2 pages)
11 September 2012Incorporation (48 pages)
11 September 2012Incorporation (48 pages)