About

Registered Number: 06749035
Date of Incorporation: 13/11/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 8 months ago)
Registered Address: 44 Millbay Road, Plymouth, Devon, PL1 3FQ

 

Curzon 1234 Ltd was founded on 13 November 2008 and has its registered office in Plymouth in Devon, it has a status of "Dissolved". Curzon 1234 Ltd has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 13 November 2008 13 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 20 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 27 July 2018
PSC07 - N/A 15 January 2018
PSC02 - N/A 15 January 2018
RESOLUTIONS - N/A 27 December 2017
CONNOT - N/A 27 December 2017
SH19 - Statement of capital 22 December 2017
RESOLUTIONS - N/A 21 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2017
CAP-SS - N/A 21 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 14 July 2017
SH19 - Statement of capital 17 May 2017
RESOLUTIONS - N/A 24 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 April 2017
CAP-SS - N/A 24 April 2017
SH03 - Return of purchase of own shares 12 April 2017
RESOLUTIONS - N/A 24 February 2017
CC04 - Statement of companies objects 24 February 2017
MA - Memorandum and Articles 24 February 2017
SH06 - Notice of cancellation of shares 20 February 2017
SH19 - Statement of capital 30 January 2017
RESOLUTIONS - N/A 16 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2017
CAP-SS - N/A 16 January 2017
SH06 - Notice of cancellation of shares 12 January 2017
SH03 - Return of purchase of own shares 12 January 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 June 2015
AA - Annual Accounts 14 August 2014
AUD - Auditor's letter of resignation 23 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 05 July 2013
SH01 - Return of Allotment of shares 01 July 2013
SH06 - Notice of cancellation of shares 03 December 2012
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 14 September 2012
SH06 - Notice of cancellation of shares 06 March 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 11 August 2011
SH06 - Notice of cancellation of shares 14 July 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 04 October 2010
SH01 - Return of Allotment of shares 28 January 2010
RESOLUTIONS - N/A 20 January 2010
SH03 - Return of purchase of own shares 20 January 2010
AA - Annual Accounts 23 December 2009
AA01 - Change of accounting reference date 12 December 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
SH01 - Return of Allotment of shares 01 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 April 2009
RESOLUTIONS - N/A 26 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 2009
169 - Return by a company purchasing its own shares 04 March 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 2009
225 - Change of Accounting Reference Date 21 January 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
NEWINC - New incorporation documents 13 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.