Company NameCurtainly Elegant Limited
DirectorSamuel Freeman
Company StatusActive - Proposal to Strike off
Company Number08946332
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Samuel Freeman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 42 Eton Avenue
London
NW3 3HL
Director NameMrs Despoina Peridi
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 42 Eton Avenue
London
NW3 3HL

Location

Registered AddressFlat 4 42 Eton Avenue
London
NW3 3HL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2019 (5 years, 1 month ago)
Next Return Due2 April 2020 (overdue)

Filing History

16 April 2020Termination of appointment of Despoina Peridi as a director on 7 April 2020 (1 page)
15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 May 2016Director's details changed for Mrs Despoina Peridi on 19 March 2016 (2 pages)
31 May 2016Director's details changed for Mrs Despoina Peridi on 18 March 2016 (2 pages)
31 May 2016Director's details changed for Mrs Despoina Peridi on 18 March 2016 (2 pages)
31 May 2016Director's details changed for Mrs Despoina Peridi on 19 March 2016 (2 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Director's details changed for Mrs Despoina Peridi on 18 March 2016 (2 pages)
6 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Director's details changed for Mr Samuel Freeman on 18 March 2016 (2 pages)
6 May 2016Director's details changed for Mr Samuel Freeman on 18 March 2016 (2 pages)
6 May 2016Director's details changed for Mrs Despoina Peridi on 18 March 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Registered office address changed from 7 Bancroft Avenue London N2 0AR to Flat 4 42 Eton Avenue London NW3 3HL on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 7 Bancroft Avenue London N2 0AR to Flat 4 42 Eton Avenue London NW3 3HL on 23 December 2015 (2 pages)
25 November 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(19 pages)
25 November 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(19 pages)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
26 September 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
19 September 2014Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR United Kingdom to 7 Bancroft Avenue London N2 0AR on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from Farthing Cottage 1 Pegmire Lane Aldenham Herts WD25 8DR United Kingdom to 7 Bancroft Avenue London N2 0AR on 19 September 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(29 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
(29 pages)