About

Registered Number: 02504207
Date of Incorporation: 22/05/1990 (33 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2018 (5 years and 6 months ago)
Registered Address: 64 Clifton Street, London, EC2A 4HB

 

Curzon Interiors Ltd was registered on 22 May 1990 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". The business has 4 directors listed as Bradley, Timothy, Feast, Roger, Freeborn, Nigel Richard, Martin, Peter Malcolm at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Timothy 24 August 2000 30 April 2002 1
FEAST, Roger 13 October 1995 30 September 1999 1
FREEBORN, Nigel Richard 18 April 1997 24 August 2000 1
MARTIN, Peter Malcolm 14 December 1994 13 October 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2018
L64.07 - Release of Official Receiver 03 July 2018
COCOMP - Order to wind up 24 October 2008
3.6 - Abstract of receipt and payments in receivership 19 August 2008
405(2) - Notice of ceasing to act of Receiver 12 August 2008
3.6 - Abstract of receipt and payments in receivership 09 May 2008
3.6 - Abstract of receipt and payments in receivership 09 May 2007
MISC - Miscellaneous document 30 June 2006
3.10 - N/A 30 June 2006
405(1) - Notice of appointment of Receiver 14 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
225 - Change of Accounting Reference Date 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
395 - Particulars of a mortgage or charge 12 August 2004
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 21 May 2004
288b - Notice of resignation of directors or secretaries 05 September 2003
363s - Annual Return 12 June 2003
CERTNM - Change of name certificate 18 March 2003
AA - Annual Accounts 08 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 19 June 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 March 2002
395 - Particulars of a mortgage or charge 26 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
395 - Particulars of a mortgage or charge 23 November 2001
AA - Annual Accounts 09 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 20 June 2001
225 - Change of Accounting Reference Date 21 May 2001
395 - Particulars of a mortgage or charge 13 March 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
AUD - Auditor's letter of resignation 27 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
RESOLUTIONS - N/A 19 September 2000
RESOLUTIONS - N/A 19 September 2000
123 - Notice of increase in nominal capital 19 September 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 22 August 2000
MEM/ARTS - N/A 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
123 - Notice of increase in nominal capital 22 August 2000
AUD - Auditor's letter of resignation 18 July 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AUD - Auditor's letter of resignation 22 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
AA - Annual Accounts 24 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 08 June 1999
288c - Notice of change of directors or secretaries or in their particulars 07 June 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AUD - Auditor's letter of resignation 19 October 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 01 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1998
287 - Change in situation or address of Registered Office 31 October 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
RESOLUTIONS - N/A 18 April 1997
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 18 April 1997
OC138 - Order of Court 18 April 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
225 - Change of Accounting Reference Date 08 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1996
288 - N/A 27 August 1996
AA - Annual Accounts 21 July 1996
CERTNM - Change of name certificate 10 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
363s - Annual Return 21 June 1996
288 - N/A 11 June 1996
288 - N/A 11 June 1996
AUD - Auditor's letter of resignation 02 January 1996
288 - N/A 31 October 1995
288 - N/A 31 October 1995
288 - N/A 18 October 1995
AA - Annual Accounts 04 September 1995
RESOLUTIONS - N/A 21 July 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 1995
123 - Notice of increase in nominal capital 21 July 1995
288 - N/A 11 July 1995
363s - Annual Return 09 June 1995
288 - N/A 21 April 1995
288 - N/A 07 April 1995
288 - N/A 07 April 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
288 - N/A 06 January 1995
395 - Particulars of a mortgage or charge 24 November 1994
287 - Change in situation or address of Registered Office 18 November 1994
288 - N/A 19 August 1994
288 - N/A 11 August 1994
288 - N/A 08 August 1994
AA - Annual Accounts 28 July 1994
363s - Annual Return 14 July 1994
288 - N/A 05 February 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 27 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 01 February 1993
123 - Notice of increase in nominal capital 01 February 1993
288 - N/A 30 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
RESOLUTIONS - N/A 27 October 1992
AA - Annual Accounts 08 July 1992
363b - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 02 April 1992
288 - N/A 29 January 1992
288 - N/A 19 November 1991
288 - N/A 19 November 1991
MISC - Miscellaneous document 01 November 1991
RESOLUTIONS - N/A 23 September 1991
AA - Annual Accounts 30 July 1991
288 - N/A 17 July 1991
395 - Particulars of a mortgage or charge 12 July 1991
363b - Annual Return 25 June 1991
288 - N/A 16 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1991
RESOLUTIONS - N/A 21 January 1991
123 - Notice of increase in nominal capital 21 January 1991
288 - N/A 07 August 1990
RESOLUTIONS - N/A 22 June 1990
288 - N/A 22 June 1990
287 - Change in situation or address of Registered Office 22 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1990
CERTNM - Change of name certificate 21 June 1990
288 - N/A 19 June 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 July 2004 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 2 may 2002 and 30 July 2004 Outstanding

N/A

Debenture 15 March 2002 Outstanding

N/A

Third party legal charge 07 November 2001 Outstanding

N/A

Rent deposit deed 28 February 2001 Outstanding

N/A

Debenture 24 August 2000 Fully Satisfied

N/A

Mortgage debenture 07 November 1994 Fully Satisfied

N/A

Legal mortgage 18 March 1992 Fully Satisfied

N/A

Legal mortgage 08 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.