Company NameCurzon Traders Limited
Company StatusDissolved
Company Number08350650
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Pathmarajah Arnold
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Haslam Court
Waterfall Road
London
N11 1NJ
Director NameMr Brian Pathmarajah Arnold
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(4 months after company formation)
Appointment Duration3 years, 3 months (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Haslam Court
Waterfall Road
London
N11 1NJ
Director NameMr Michael Sfakianakis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Broad Reach Mews
Shoreham-By-Sea
Sussex
BN43 5EY

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Michael Sfakianakis
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
23 May 2016Application to strike the company off the register (3 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
15 September 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
26 June 2013Appointment of Mr Brian Pathmarajah Arnold as a director (2 pages)
26 June 2013Termination of appointment of a director (1 page)
20 June 2013Termination of appointment of Michael Sfakianakis as a director (1 page)
20 June 2013Appointment of Mr Brian Pathmarajah Arnold as a director (2 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)