CURZON STREET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CURZON STREET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04779187

Incorporation date

28/05/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon13/11/2025
Final Gazette dissolved following liquidation
dot icon13/08/2025
Return of final meeting in a members' voluntary winding up
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-06-06
dot icon21/05/2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21
dot icon23/06/2024
Register inspection address has been changed to Fao Richard Woodford 22 Bishopsgate London EC2N 4BQ
dot icon20/06/2024
Registered office address changed from 22 Bishopsgate London EC2N 4BQ to 30 Finsbury Square London EC2A 1AG on 2024-06-20
dot icon20/06/2024
Declaration of solvency
dot icon20/06/2024
Resolutions
dot icon20/06/2024
Appointment of a voluntary liquidator
dot icon15/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon26/09/2023
Appointment of Erika Moore as a director on 2023-05-18
dot icon26/09/2023
Appointment of Gregory Pelosi as a director on 2023-05-18
dot icon26/09/2023
Termination of appointment of Ottis Matthew Crisp, Iii as a director on 2023-05-18
dot icon26/09/2023
Termination of appointment of James Minnick, Ii as a director on 2023-05-18
dot icon30/08/2023
Registered office address changed from , 60 Fenchurch Street, London, EC3M 4AD, England to 22 Bishopsgate London EC2N 4BQ on 2023-08-30
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Administrative restoration application
dot icon18/05/2023
Confirmation statement made on 2019-05-28 with no updates
dot icon18/05/2023
Confirmation statement made on 2020-05-28 with no updates
dot icon18/05/2023
Confirmation statement made on 2021-05-28 with no updates
dot icon18/05/2023
Confirmation statement made on 2022-05-28 with no updates
dot icon18/05/2023
Accounts for a dormant company made up to 2017-12-31
dot icon18/05/2023
Accounts for a dormant company made up to 2018-12-31
dot icon18/05/2023
Accounts for a dormant company made up to 2019-12-31
dot icon18/05/2023
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon18/05/2023
Notification of a person with significant control statement
dot icon22/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2019
First Gazette notice for compulsory strike-off
dot icon28/10/2018
Confirmation statement made on 2018-05-28 with updates
dot icon14/08/2018
Compulsory strike-off action has been discontinued
dot icon13/08/2018
First Gazette notice for compulsory strike-off
dot icon06/02/2018
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2018
Compulsory strike-off action has been discontinued
dot icon08/01/2018
First Gazette notice for compulsory strike-off
dot icon07/11/2017
Director's details changed for Mr James Minnick, Ii on 2017-11-08
dot icon07/11/2017
Director's details changed for Mr Ottis Matthew Crisp, Iii on 2017-11-08
dot icon13/10/2017
Registered office address changed from , 82 st John Street London, EC1M 4JN, England to 22 Bishopsgate London EC2N 4BQ on 2017-10-13
dot icon08/08/2017
Confirmation statement made on 2017-05-28 with updates
dot icon21/06/2017
Termination of appointment of 2020Ca Limited as a secretary on 2017-06-22
dot icon09/12/2016
Registered office address changed from , 1 st Andrews Hill, London, EC4V 5BY to 22 Bishopsgate London EC2N 4BQ on 2016-12-09
dot icon08/12/2016
Secretary's details changed for 2020Ca Limited on 2016-10-31
dot icon08/12/2016
Director's details changed for Mr Ottis Matthew Crisp, Iii on 2016-10-31
dot icon08/12/2016
Director's details changed for Mr James Minnick, Ii on 2016-10-31
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon06/01/2015
Compulsory strike-off action has been discontinued
dot icon05/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon02/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Brendan Dolan as a director
dot icon19/02/2013
Appointment of Mr Ottis Matthew Crisp, Iii as a director
dot icon19/02/2013
Appointment of Mr James Minnick, Ii as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Gerald Mintz as a director
dot icon12/10/2010
Appointment of Brendan Dolan as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Termination of appointment of George Mcculloch as a director
dot icon24/06/2010
Termination of appointment of George Mcculloch as a director
dot icon23/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 28/05/09; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2008
Return made up to 28/05/08; full list of members
dot icon03/09/2008
Appointment terminated director daniel simpson
dot icon05/07/2007
Return made up to 28/05/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 28/05/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon13/02/2006
Resolutions
dot icon12/02/2006
New director appointed
dot icon12/02/2006
New director appointed
dot icon06/02/2006
Ad 25/01/06--------- £ si [email protected]=369 £ ic 4731/5100
dot icon09/01/2006
S-div 30/12/05
dot icon09/01/2006
Nc inc already adjusted 30/12/05
dot icon09/01/2006
Ad 30/12/05--------- £ si [email protected]=4408 £ ic 323/4731
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Resolutions
dot icon04/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon24/11/2005
£ ic 473/323 31/10/05 £ sr 150@1=150
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon23/10/2005
Total exemption small company accounts made up to 2004-05-31
dot icon23/08/2005
Director resigned
dot icon07/06/2005
Return made up to 28/05/05; full list of members
dot icon04/07/2004
Return made up to 28/05/04; full list of members
dot icon21/03/2004
Ad 19/01/04--------- £ si 158@1=158 £ ic 315/473
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
New director appointed
dot icon26/01/2004
New director appointed
dot icon07/12/2003
Ad 01/12/03--------- £ si 15@1=15 £ ic 300/315
dot icon05/12/2003
New director appointed
dot icon04/11/2003
Ad 08/07/03--------- £ si 299@1=299 £ ic 1/300
dot icon21/09/2003
Certificate of change of name
dot icon17/09/2003
Secretary resigned
dot icon17/09/2003
Director resigned
dot icon17/09/2003
New secretary appointed
dot icon17/09/2003
New director appointed
dot icon17/07/2003
Registered office changed on 17/07/03 from:\788-790 finchley road, london, NW11 7TJ
dot icon27/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
28/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Trevor Leslie
Director
08/07/2003 - 26/01/2005
22
2020CA LIMITED
Corporate Secretary
08/07/2003 - 22/06/2017
32
COMPANY DIRECTORS LIMITED
Nominee Director
28/05/2003 - 08/07/2003
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/05/2003 - 08/07/2003
68517
Simpson, Daniel
Director
01/12/2003 - 02/08/2007
8

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 STREET HOLDINGS LIMITED

CURZON STREET HOLDINGS LIMITED is an(a) Dissolved company incorporated on 28/05/2003 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 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 STREET HOLDINGS LIMITED?

toggle

CURZON STREET HOLDINGS LIMITED is currently Dissolved. It was registered on 28/05/2003 and dissolved on 13/11/2025.

Where is CURZON STREET HOLDINGS LIMITED located?

toggle

CURZON STREET HOLDINGS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CURZON STREET HOLDINGS LIMITED do?

toggle

CURZON STREET HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CURZON STREET HOLDINGS LIMITED?

toggle

The latest filing was on 13/11/2025: Final Gazette dissolved following liquidation.