CURA TECHNICAL LTD

Register to unlock more data on OkredoRegister

CURA TECHNICAL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02853954

Incorporation date

16/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1993)
dot icon05/08/2023
Final Gazette dissolved following liquidation
dot icon05/05/2023
Return of final meeting in a creditors' voluntary winding up
dot icon14/04/2022
Liquidators' statement of receipts and payments to 2022-02-19
dot icon29/04/2021
Liquidators' statement of receipts and payments to 2021-02-19
dot icon01/07/2020
Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 2020-07-01
dot icon03/03/2020
Registered office address changed from 34 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD to 24 Conduit Place London W2 1EP on 2020-03-03
dot icon02/03/2020
Statement of affairs
dot icon02/03/2020
Appointment of a voluntary liquidator
dot icon02/03/2020
Resolutions
dot icon21/01/2020
Notification of Wheatmoor Consultancy Limited as a person with significant control on 2020-01-21
dot icon21/01/2020
Cessation of John Mccartney as a person with significant control on 2020-01-21
dot icon21/01/2020
Cessation of Cura Technical Group Limited as a person with significant control on 2020-01-21
dot icon17/01/2020
Satisfaction of charge 2 in full
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2019
Notification of Cura Technical Group Limited as a person with significant control on 2019-12-01
dot icon10/12/2019
Notification of John Mccartney as a person with significant control on 2019-12-01
dot icon10/12/2019
Cessation of Wheatmoor Consultancy Limited as a person with significant control on 2019-12-01
dot icon10/12/2019
Cessation of Richard Michael Joseph Baizley as a person with significant control on 2019-12-01
dot icon17/10/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon19/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-16 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/07/2015
Appointment of Mr Steven Francis Edgar as a director on 2015-04-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Appointment of Mr Richard Michael Joseph Baizley as a director on 2014-12-11
dot icon11/12/2014
Termination of appointment of Wheatmoor Consultancy Ltd as a director on 2014-12-11
dot icon24/11/2014
Registered office address changed from Cura House 3 Radford Way Billericay Essex CM12 0DX to 34 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD on 2014-11-24
dot icon17/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon12/03/2014
Total exemption full accounts made up to 2013-03-31
dot icon03/01/2014
Registration of charge 028539540003
dot icon15/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/01/2013
Accounts for a small company made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Uniter House 3 Radford Way Billericay Essex CM12 0DX on 2012-10-30
dot icon21/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/05/2012
Termination of appointment of Steven Edgar as a director
dot icon20/02/2012
Appointment of Wheatmoor Consultancy Ltd as a director
dot icon20/02/2012
Termination of appointment of Johan Klingen as a secretary
dot icon06/01/2012
Accounts made up to 2011-03-31
dot icon16/11/2011
Appointment of Mr Steven Francis Edgar as a director
dot icon10/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon08/10/2011
Termination of appointment of Peter Buttress as a director
dot icon08/10/2011
Termination of appointment of Peter Buttress as a secretary
dot icon01/07/2011
Appointment of Mr Jason Dean Williams as a director
dot icon30/06/2011
Appointment of Mr Johan Leonard Klingen as a secretary
dot icon16/06/2011
Secretary's details changed for Mr Peter Aldersey Buttress on 2011-04-01
dot icon22/11/2010
Accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon04/08/2010
Appointment of Mr Peter Aldersey Buttress as a secretary
dot icon04/08/2010
Termination of appointment of Jane Bridge as a secretary
dot icon04/08/2010
Appointment of Mr Peter Aldersey Buttress as a director
dot icon04/08/2010
Termination of appointment of Steven Edgar as a director
dot icon11/01/2010
Accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 16/09/09; full list of members
dot icon02/04/2009
Appointment terminated director carlo jawed
dot icon02/04/2009
Appointment terminated secretary carlo jawed
dot icon04/02/2009
Accounts made up to 2008-03-31
dot icon29/01/2009
Secretary appointed mrs jane bridge
dot icon28/01/2009
Appointment terminated director christopher paveley
dot icon15/10/2008
Return made up to 16/09/08; full list of members
dot icon22/07/2008
Secretary appointed mr carlo jawed
dot icon22/07/2008
Appointment terminated director neil warren
dot icon22/07/2008
Appointment terminated director aaron foster
dot icon22/07/2008
Appointment terminated secretary neil warren
dot icon02/02/2008
Accounts made up to 2007-03-31
dot icon12/11/2007
Director resigned
dot icon17/09/2007
Return made up to 16/09/07; full list of members
dot icon06/09/2007
Director's particulars changed
dot icon29/06/2007
New director appointed
dot icon30/10/2006
Accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 16/09/06; full list of members
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon21/10/2005
Accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon27/09/2005
Location of register of members
dot icon01/04/2005
New director appointed
dot icon12/10/2004
Return made up to 16/09/04; full list of members
dot icon03/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Particulars of mortgage/charge
dot icon29/03/2004
Registered office changed on 29/03/04 from: millstream court jenkins drive elsenham bishops stortford hertfordshire CM22 6JX
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon20/02/2004
Certificate of change of name
dot icon30/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon22/12/2003
New director appointed
dot icon30/09/2003
Return made up to 16/09/03; full list of members
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon05/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/10/2002
Secretary resigned
dot icon01/10/2002
Return made up to 16/09/02; full list of members
dot icon17/09/2002
New secretary appointed;new director appointed
dot icon05/09/2002
Secretary resigned;director resigned
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
New secretary appointed
dot icon18/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/09/2001
Return made up to 16/09/01; full list of members
dot icon20/02/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon12/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/09/2000
Resolutions
dot icon30/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/09/1999
Resolutions
dot icon07/09/1999
Return made up to 16/09/99; no change of members
dot icon02/12/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/12/1998
Resolutions
dot icon07/10/1998
Return made up to 16/09/98; no change of members
dot icon15/10/1997
Return made up to 16/09/97; full list of members
dot icon13/10/1997
Resolutions
dot icon13/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/10/1996
Return made up to 16/09/96; no change of members
dot icon03/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/10/1996
Resolutions
dot icon12/10/1995
Return made up to 16/09/95; no change of members
dot icon31/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon31/07/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 16/09/94; full list of members
dot icon25/03/1994
Registered office changed on 25/03/94 from: 49 green lanes london N16 9BU
dot icon07/03/1994
Accounting reference date notified as 31/12
dot icon15/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon15/11/1993
New secretary appointed;director resigned;new director appointed
dot icon09/11/1993
Memorandum and Articles of Association
dot icon20/10/1993
Certificate of change of name
dot icon16/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baizley, Richard Michael Joseph
Director
11/12/2014 - Present
63

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CURA TECHNICAL LTD

CURA TECHNICAL LTD is an(a) Dissolved company incorporated on 16/09/1993 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURA TECHNICAL LTD?

toggle

CURA TECHNICAL LTD is currently Dissolved. It was registered on 16/09/1993 and dissolved on 05/08/2023.

Where is CURA TECHNICAL LTD located?

toggle

CURA TECHNICAL LTD is registered at 1 Kings Avenue, London N21 3NA.

What does CURA TECHNICAL LTD do?

toggle

CURA TECHNICAL LTD operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CURA TECHNICAL LTD?

toggle

The latest filing was on 05/08/2023: Final Gazette dissolved following liquidation.