Dissolved
Dissolved 2017-03-14
Company Information for CURRELL RESIDENTIAL (ISLINGTON) LIMITED
LONDON, EC2A 4DJ,
|
Company Registration Number
03877711
Private Limited Company
Dissolved Dissolved 2017-03-14 |
Company Name | |
---|---|
CURRELL RESIDENTIAL (ISLINGTON) LIMITED | |
Legal Registered Office | |
LONDON EC2A 4DJ Other companies in SE1 | |
Company Number | 03877711 | |
---|---|---|
Date formed | 1999-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-03-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-16 05:10:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY ANNE CURRELL |
||
ROSEMARY ANNE CURRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER CURRELL |
Director | ||
CARL SCHMID |
Director | ||
RAYMOND MICHAEL SMITH |
Director | ||
GILLIAN GALLAGHER |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURRELL RESIDENTIAL (VICTORIA PARK) LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2017-03-14 | |
CURRELL RESIDENTIAL LIMITED | Company Secretary | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
CURRELL (HACKNEY) LIMITED | Company Secretary | 2003-07-21 | CURRENT | 2003-07-21 | Dissolved 2017-03-14 | |
CURRELL COMMERCIAL LIMITED | Company Secretary | 2000-01-13 | CURRENT | 2000-01-13 | Liquidation | |
THE CURRELL GROUP LIMITED | Company Secretary | 1999-12-24 | CURRENT | 1999-12-24 | Active | |
CURRELL RESIDENTIAL (CLERKENWELL) LIMITED | Company Secretary | 1996-11-28 | CURRENT | 1996-10-17 | Dissolved 2017-03-14 | |
THE BIG HOUSE THEATRE COMPANY | Director | 2016-06-27 | CURRENT | 2012-11-19 | Active | |
CURRELL RESIDENTIAL (BATTERSEA) LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Active - Proposal to Strike off | |
CURRELL RESIDENTIAL (VICTORIA PARK) LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-28 | Dissolved 2017-03-14 | |
CURRELL RESIDENTIAL LIMITED | Director | 2004-12-21 | CURRENT | 2004-12-21 | Active | |
CURRELL (HACKNEY) LIMITED | Director | 2003-07-21 | CURRENT | 2003-07-21 | Dissolved 2017-03-14 | |
THE CURRELL GROUP LIMITED | Director | 2002-03-13 | CURRENT | 1999-12-24 | Active | |
CURRELL RESIDENTIAL (CLERKENWELL) LIMITED | Director | 1996-11-28 | CURRENT | 1996-10-17 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 16/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 16/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 160 | |
AR01 | 16/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRELL | |
AR01 | 16/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/03 FROM: C/O PRICE FIRMAN & CO PRINCE CONSORT HOUSE ALBERT EMBANKMENT, LONDON SE1 7TJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/03/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | OCTAGON ASSETS LIMITED | |
RENT DEPOSIT DEED | Outstanding | OCTAGON ASSETS LIMITED | |
DEBENTURE | Outstanding | CHRISTOPHER CURRELL AND ROSEMARY ANNE CURRELL | |
DEBENTURE | Outstanding | HSBC BANK PLC |
CURRELL RESIDENTIAL (ISLINGTON) LIMITED owns 1 domain names.
hammersmithcentral.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as CURRELL RESIDENTIAL (ISLINGTON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |