Company NameCurzon Street Acquisitions Llp
Company StatusDissolved
Company NumberOC339000
CategoryLimited Liability Partnership
Incorporation Date25 July 2008(15 years, 9 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Directors

LLP Designated Member NameMr Adam Stephen Brockley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bothy Albury Hall Park
Albury
Ware
Hertfordshier
SG11 2JA
LLP Member NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthhill House Carnmore
Shepton Mallet
Somerset
BA4 4QS
LLP Designated Member NameMr Nigel Duncan Taee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(6 days after company formation)
Appointment Duration7 years, 1 month (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortnall House Portnall Rise
Virginia Water
Surrey
GU25 4JZ
LLP Member NameMr Paul Eliott Williams
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Platts Lane
London
NW3 7NL
LLP Member NameMr Edward James Andrews
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Manor Regents Drive
Woodford Green
Essex
IG8 8RT
LLP Member NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Curzon Street
London
W1J 7WS
LLP Member NameLasko Llp (Corporation)
StatusClosed
Appointed07 September 2010(2 years, 1 month after company formation)
Appointment Duration5 years (closed 25 September 2015)
Correspondence Address53-54 Grosvenor Street
London
W1K 3HU

Location

Registered Address15th Floor 88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£29,259,908
Net Worth£34,525,934
Cash£2,487
Current Liabilities£2,320

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved following liquidation (1 page)
25 June 2015Return of final meeting in a members' voluntary winding up (15 pages)
12 August 2014Annual return made up to 21 July 2014 (7 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (13 pages)
16 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (13 pages)
16 July 2014Liquidators statement of receipts and payments to 8 May 2014 (13 pages)
20 June 2014Registered office address changed from 4 Cardale Park Harrogate North Yorkshire HG3 1GY on 20 June 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (12 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:replacement of liquidator (9 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
30 July 2013Annual return made up to 21 July 2013 (7 pages)
23 May 2013Declaration of solvency (3 pages)
23 May 2013Determination (1 page)
23 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Registered office address changed from 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 21 May 2013 (2 pages)
23 February 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 August 2012Annual return made up to 21 July 2012 (7 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
26 July 2011Annual return made up to 21 July 2011 (7 pages)
22 July 2011Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 22 July 2011 (2 pages)
8 March 2011Appointment of Lasko Llp as a member (3 pages)
23 February 2011Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (13 pages)
1 November 2010Annual return made up to 21 July 2010 (12 pages)
21 September 2010Appointment of Paul Williams as a member (3 pages)
13 September 2010Appointment of Mr Edward James Andrews as a member (3 pages)
7 September 2010Member's details changed for Nicholas Simon Parker on 23 July 2010 (3 pages)
7 September 2010Member's details changed for Mr Stephen Campbell Joseph Ellis on 23 July 2010 (3 pages)
7 September 2010Change of status notice (2 pages)
9 August 2010Appointment of Nicholas Simon Parker as a member (3 pages)
11 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Previous accounting period shortened from 31 July 2009 to 31 March 2009 (3 pages)
3 December 2009Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
8 September 2009Registered office changed on 08/09/2009 from, 32 curzon street, london, W1J 7WS (1 page)
13 August 2009Annual return made up to 21/07/09 (3 pages)
26 August 2008LLP member appointed nigel taee (1 page)
25 July 2008Incorporation document\certificate of incorporation (3 pages)