About

Registered Number: 03660460
Date of Incorporation: 03/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (5 years and 11 months ago)
Registered Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Curatorial Services Ltd was registered on 03 November 1998 and are based in London. We do not know the number of employees at Curatorial Services Ltd. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWLAND, Tom 30 September 2014 - 1
PARSONS, Benjamin Gresham 11 February 2008 30 September 2014 1
WALLROCK, Camilla 23 November 1998 28 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 20 October 2014
AP03 - Appointment of secretary 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 19 July 2013
AA01 - Change of accounting reference date 27 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 07 September 2009
287 - Change in situation or address of Registered Office 17 February 2009
363s - Annual Return 28 October 2008
AA - Annual Accounts 24 October 2008
RESOLUTIONS - N/A 08 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
RESOLUTIONS - N/A 13 November 2007
RESOLUTIONS - N/A 13 November 2007
363s - Annual Return 13 November 2007
123 - Notice of increase in nominal capital 13 November 2007
AA - Annual Accounts 19 October 2007
395 - Particulars of a mortgage or charge 08 February 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 26 October 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 17 August 2004
395 - Particulars of a mortgage or charge 28 February 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 14 October 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 18 October 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 25 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
225 - Change of Accounting Reference Date 08 August 2000
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
NEWINC - New incorporation documents 03 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2008 Fully Satisfied

N/A

Rent deposit deed 26 January 2007 Outstanding

N/A

Debenture 23 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.