About

Registered Number: 04623636
Date of Incorporation: 23/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 3 months ago)
Registered Address: No 1 The Courtyard, Balls Farm, Tye Road Elmstead Market, Colchester, Essex, CO7 7BB

 

Based in Colchester, Essex, G.A. Curtis Ltd was registered on 23 December 2002, it's status in the Companies House registry is set to "Dissolved". Curtis, Gordon Alan is listed as the only a director of the company. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Gordon Alan 23 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 15 October 2014
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 18 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 09 January 2009
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 08 January 2004
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.