Curzon Concepts (Uk) Limited

DataGardener
dissolved

Curzon Concepts (uk) Limited

05846483Private Limited With Share Capital

C/O Hudson Weir Limited, 58 Leman Street, London, E18EU
Incorporated

14/06/2006

Company Age

19 years

Directors

1

Employees

SIC Code

71111

Risk

Company Overview

Registration, classification & business activity

Curzon Concepts (uk) Limited (05846483) is a private limited with share capital incorporated on 14/06/2006 (19 years old) and registered in london, E18EU. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Incorporated 14/06/2006
E18EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:12-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:22-09-2020
Resolution
Category:Resolution
Date:22-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2012
Termination Director Company With Name
Category:Officers
Date:17-05-2012
Legacy
Category:Mortgage
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Termination Secretary Company With Name
Category:Officers
Date:08-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2010
Legacy
Category:Annual Return
Date:23-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2009
Legacy
Category:Mortgage
Date:17-07-2008
Legacy
Category:Annual Return
Date:23-06-2008
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Address
Date:11-04-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-04-2008
Legacy
Category:Officers
Date:10-04-2008
Legacy
Category:Capital
Date:15-10-2007
Legacy
Category:Capital
Date:14-11-2006
Incorporation Company
Category:Incorporation
Date:14-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2019
Filing Date30/04/2018
Latest Accounts30/06/2017

Trading Addresses

58 Leman Street, London, E18EURegistered

Related Companies

1

Contact

C/O Hudson Weir Limited, 58 Leman Street, London, E18EU