CURZON BUSINESS CENTRE LTD

3 Percy Circus, Clerkenwell, WC1X 9ET, London, England
StatusDISSOLVED
Company No.09557137
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 21 days

SUMMARY

CURZON BUSINESS CENTRE LTD is an dissolved private limited company with number 09557137. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015 and it was dissolved 3 years, 1 month, 21 days ago, on 13 April 2021. The company address is 3 Percy Circus, Clerkenwell, WC1X 9ET, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Paul Miles Temple

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Curzon Naris

Termination date: 2019-05-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: 3 Percy Circus Clerkenwell London WC1X 9ET

Old address: Unit G20 22 Market Square Poplar London E14 6BU England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-11

Old address: 22B Market Square Kerbey Street Poplar London E14 6AB England

New address: Unit G20 22 Market Square Poplar London E14 6BU

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: 22B Market Square Kerbey Street Poplar London E14 6AB

Old address: 3 Percy Circus Clerkenwell London WC1X 9ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-18

Officer name: Derek Naris

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2016

Action Date: 19 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Curzon Naris

Appointment date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2015

Action Date: 29 May 2015

Category: Address

Type: AD01

Old address: Suite 3 148 Cambridge Heath Road Stepney London E1 5QJ England

New address: 3 Percy Circus Clerkenwell London WC1X 9ET

Change date: 2015-05-29

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL ABOUT SNEAKERS LTD

9 YORK ROAD,CROYDON,CR0 3QT

Number:10802284
Status:ACTIVE
Category:Private Limited Company

FAIREST OF THEM ALL PHOTOGRAPHY LTD

21 ST. LEONARDS LEA,DONCASTER,DN5 8NH

Number:11866140
Status:ACTIVE
Category:Private Limited Company

IGEA UK LIMITED

27/28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:07065560
Status:ACTIVE
Category:Private Limited Company

KMKC LIMITED

25 CEMETERY ROAD,LEEDS,LS19 7UR

Number:11637790
Status:ACTIVE
Category:Private Limited Company

REIN4CE SITE SOLUTIONS LTD

WHITE COTTAGE,NORTHALLERTON,DL7 0BD

Number:07853461
Status:ACTIVE
Category:Private Limited Company

TANOAK BUSINESS CONSULTANTS LTD

YE OLDE SMITHY,EYE,IP23 7PL

Number:10423336
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source