CURZON INTERIORS LIMITED

Register to unlock more data on OkredoRegister

CURZON INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504207

Incorporation date

21/05/1990

Size

Full

Contacts

Registered address

Registered address

64 Clifton Street, London, EC2A 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1990)
dot icon02/10/2018
Final Gazette dissolved following liquidation
dot icon02/07/2018
Completion of winding up
dot icon23/10/2008
Order of court to wind up
dot icon18/08/2008
Receiver's abstract of receipts and payments to 2008-08-06
dot icon11/08/2008
Notice of ceasing to act as receiver or manager
dot icon08/05/2008
Receiver's abstract of receipts and payments to 2009-03-06
dot icon08/05/2007
Receiver's abstract of receipts and payments
dot icon29/06/2006
Miscellaneous
dot icon29/06/2006
Administrative Receiver's report
dot icon13/03/2006
Appointment of receiver/manager
dot icon23/02/2006
New director appointed
dot icon07/12/2005
Accounting reference date extended from 30/07/05 to 31/10/05
dot icon07/12/2005
Director resigned
dot icon24/08/2005
Ad 29/07/05--------- £ si 6500000@1=6500000 £ ic 1432000/7932000
dot icon24/08/2005
Nc inc already adjusted 29/07/05
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Resolutions
dot icon17/08/2005
Director's particulars changed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
Director resigned
dot icon08/06/2005
Return made up to 22/05/05; full list of members
dot icon17/01/2005
Full accounts made up to 2004-07-31
dot icon30/11/2004
New director appointed
dot icon11/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon06/06/2004
Return made up to 22/05/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-07-26
dot icon04/09/2003
Director resigned
dot icon11/06/2003
Return made up to 22/05/03; full list of members
dot icon17/03/2003
Certificate of change of name
dot icon07/12/2002
Full accounts made up to 2002-07-27
dot icon30/10/2002
New director appointed
dot icon18/06/2002
Return made up to 22/05/02; full list of members
dot icon15/05/2002
Director resigned
dot icon18/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Declaration of assistance for shares acquisition
dot icon25/03/2002
Particulars of mortgage/charge
dot icon19/02/2002
Director resigned
dot icon22/11/2001
Particulars of mortgage/charge
dot icon08/11/2001
Full accounts made up to 2001-07-28
dot icon07/10/2001
Registered office changed on 08/10/01 from: centurion house 37 jewry street london EC3N 2ER
dot icon19/06/2001
Return made up to 22/05/01; full list of members
dot icon20/05/2001
Accounting reference date extended from 31/03/01 to 30/07/01
dot icon12/03/2001
Particulars of mortgage/charge
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
Registered office changed on 13/11/00 from: frogmore park watton at stone hertford SG14 3RU
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Secretary resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon26/10/2000
Auditor's resignation
dot icon11/10/2000
New director appointed
dot icon18/09/2000
Nc inc already adjusted 02/08/00
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon12/09/2000
Declaration of assistance for shares acquisition
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed
dot icon29/08/2000
Particulars of mortgage/charge
dot icon21/08/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Memorandum and Articles of Association
dot icon21/08/2000
Ad 11/08/00--------- £ si 1131000@1=1131000 £ ic 301000/1432000
dot icon21/08/2000
Nc inc already adjusted 02/08/00
dot icon17/07/2000
Auditor's resignation
dot icon29/06/2000
Return made up to 22/05/00; full list of members
dot icon29/03/2000
New director appointed
dot icon21/03/2000
Auditor's resignation
dot icon14/11/1999
Director's particulars changed
dot icon14/11/1999
Director resigned
dot icon11/10/1999
New secretary appointed
dot icon26/09/1999
Secretary resigned
dot icon23/08/1999
Full accounts made up to 1999-03-31
dot icon22/08/1999
Director resigned
dot icon07/06/1999
Return made up to 22/05/99; no change of members
dot icon06/06/1999
Director's particulars changed
dot icon03/01/1999
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon26/10/1998
New director appointed
dot icon18/10/1998
Auditor's resignation
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon31/05/1998
Return made up to 22/05/98; full list of members
dot icon29/04/1998
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU
dot icon04/09/1997
Full accounts made up to 1997-03-31
dot icon18/06/1997
Return made up to 22/05/97; full list of members
dot icon12/06/1997
Director resigned
dot icon27/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon06/05/1997
New director appointed
dot icon23/04/1997
Secretary resigned
dot icon23/04/1997
New secretary appointed
dot icon17/04/1997
Certificate of reduction of issued capital
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Reduction of iss capital and minute (oc)
dot icon08/01/1997
Director's particulars changed
dot icon29/12/1996
New director appointed
dot icon07/11/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon26/08/1996
Director resigned
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Certificate of change of name
dot icon02/07/1996
Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU
dot icon20/06/1996
Return made up to 22/05/96; no change of members
dot icon10/06/1996
New director appointed
dot icon10/06/1996
New director appointed
dot icon01/01/1996
Auditor's resignation
dot icon30/10/1995
New director appointed
dot icon30/10/1995
New director appointed
dot icon17/10/1995
Director resigned
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Ad 25/04/95--------- £ si 150000@1
dot icon20/07/1995
£ nc 1500000/2000000 25/04/95
dot icon10/07/1995
Director's particulars changed
dot icon08/06/1995
Return made up to 22/05/95; full list of members
dot icon20/04/1995
Director resigned
dot icon06/04/1995
Director resigned
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Director resigned;new director appointed
dot icon05/01/1995
New director appointed
dot icon05/01/1995
Director resigned;new director appointed
dot icon05/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Registered office changed on 18/11/94 from: 57 great eastern street london EC2A 3QD
dot icon18/08/1994
New director appointed
dot icon10/08/1994
New director appointed
dot icon07/08/1994
Secretary resigned;new secretary appointed
dot icon27/07/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 22/05/94; no change of members
dot icon04/02/1994
New director appointed
dot icon27/06/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 22/05/93; full list of members
dot icon11/02/1993
Ad 17/12/92--------- £ si 1000000@1=1000000 £ ic 500000/1500000
dot icon10/02/1993
Resolutions
dot icon31/01/1993
Nc inc already adjusted 17/12/92
dot icon31/01/1993
Resolutions
dot icon29/11/1992
Director resigned
dot icon11/11/1992
Declaration of satisfaction of mortgage/charge
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 22/05/92; no change of members
dot icon01/04/1992
Particulars of mortgage/charge
dot icon28/01/1992
Director resigned
dot icon18/11/1991
New secretary appointed
dot icon18/11/1991
Secretary resigned;new director appointed
dot icon31/10/1991
Miscellaneous
dot icon22/09/1991
Resolutions
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
New director appointed
dot icon11/07/1991
Particulars of mortgage/charge
dot icon24/06/1991
Return made up to 22/05/91; full list of members
dot icon15/06/1991
Director resigned
dot icon04/02/1991
Ad 19/12/90--------- £ si 499998@1=499998 £ ic 2/500000
dot icon20/01/1991
Resolutions
dot icon20/01/1991
£ nc 1000/500000 18/12/90
dot icon06/08/1990
Director resigned
dot icon21/06/1990
Resolutions
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/06/1990
Registered office changed on 22/06/90 from: 50 stratton street london W1X 5FL
dot icon21/06/1990
Accounting reference date notified as 31/12
dot icon20/06/1990
Certificate of change of name
dot icon18/06/1990
New director appointed
dot icon21/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2004
dot iconLast change occurred
30/07/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2004
dot iconNext account date
30/07/2005
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlick, Simon Robert
Director
29/09/2000 - Present
25
Grant, Michael
Director
19/05/1996 - 29/04/1997
3
Lafferty, Henry
Director
17/12/1996 - 23/08/2000
76
Carr, Ian
Director
04/12/1994 - 19/08/1996
18
Parkin, Steven
Director
31/08/2004 - 07/11/2005
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURZON INTERIORS LIMITED

CURZON INTERIORS LIMITED is an(a) Dissolved company incorporated on 21/05/1990 with the registered office located at 64 Clifton Street, London, EC2A 4HB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURZON INTERIORS LIMITED?

toggle

CURZON INTERIORS LIMITED is currently Dissolved. It was registered on 21/05/1990 and dissolved on 02/10/2018.

Where is CURZON INTERIORS LIMITED located?

toggle

CURZON INTERIORS LIMITED is registered at 64 Clifton Street, London, EC2A 4HB.

What does CURZON INTERIORS LIMITED do?

toggle

CURZON INTERIORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CURZON INTERIORS LIMITED?

toggle

The latest filing was on 02/10/2018: Final Gazette dissolved following liquidation.