Company NameCurzon No 2 Limited
Company StatusDissolved
Company Number08484504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 2013(11 years ago)
Dissolution Date10 July 2018 (5 years, 10 months ago)
Previous NameBarry McGuigan Foundation

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameBarry Patrick McGuigan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Ferrier Street
London
SW18 1SN
Director NameMrs Sandra McGuigan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Ferrier Street
London
SW18 1SN
Director NameMat Tinley
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11 Ferrier Street
London
SW18 1SN
Director NameMr Christopher John Emery
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDargate House
Dargate
Faversham
Kent
ME13 9JE
Director NameMr Jeffrey Ian Lermer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDargate House
Dargate
Faversham
Kent
ME13 9JE

Location

Registered AddressUnit 11 Ferrier Street
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
(3 pages)
22 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
2 March 2017Registered office address changed from Dargate House Dargate Faversham Kent ME13 9JE England to Unit 11 Ferrier Street London SW18 1SN on 2 March 2017 (1 page)
2 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Termination of appointment of Christopher John Emery as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jeffrey Ian Lermer as a director on 31 October 2016 (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Annual return made up to 11 April 2016 no member list (5 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2016Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Dargate House Dargate Faversham Kent ME13 9JE on 4 July 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 June 2015Director's details changed for Chris Emery on 23 April 2015 (2 pages)
22 May 2015Annual return made up to 11 April 2015 no member list (4 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 April 2014Annual return made up to 11 April 2014 no member list (4 pages)
11 April 2013Incorporation (43 pages)