Company NameCurves Boutique Ltd
Company StatusDissolved
Company Number08994597
CategoryPrivate Limited Company
Incorporation Date14 April 2014(9 years, 11 months ago)
Dissolution Date16 January 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Julia Anita Fionda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressSolar House
282 Chase Road
London
N14 6NZ
Director NameMiss Sylvia Catherine Orsi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2014(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressSolar House
282 Chase Road
London
N14 6NZ

Location

Registered AddressSolar House
282 Chase Road
London
N14 6NZ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Julia Anita Fionda
50.00%
Ordinary
1 at £1Sylvia Catherine Orsi
50.00%
Ordinary

Financials

Year2014
Net Worth-£204
Cash£1,093
Current Liabilities£19,877

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

29 September 2017Voluntary strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
4 September 2017Application to strike the company off the register (3 pages)
3 July 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
28 June 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(3 pages)
23 April 2015Director's details changed for Miss Sylvia Catherine Orsi on 21 August 2014 (2 pages)
23 April 2015Director's details changed for Miss Julia Anita Fionda on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Park House 26 North End Road London NW11 7PT England to Solar House 282 Chase Road London N14 6NZ on 21 August 2014 (1 page)
24 April 2014Director's details changed for Miss Julia Fionda Fionda on 24 April 2014 (2 pages)
14 April 2014Incorporation
Statement of capital on 2014-04-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)