Curzon Plaza Mayfair Limited

DataGardener
curzon plaza mayfair limited
dissolved
Unknown

Curzon Plaza Mayfair Limited

06047461Private Limited With Share Capital

27 Byrom Street, Castlefield, Manchester, M34PF
Incorporated

10/01/2007

Company Age

19 years

Directors

1

Employees

SIC Code

55100

Risk

not scored

Company Overview

Registration, classification & business activity

Curzon Plaza Mayfair Limited (06047461) is a private limited with share capital incorporated on 10/01/2007 (19 years old) and registered in manchester, M34PF. The company operates under SIC code 55100 - hotels and similar accommodation.

Curzon plaza mayfair limited is a hospitality company based out of 56 curzon street london, london, united kingdom.

Private Limited With Share Capital
SIC: 55100
Unknown
Incorporated 10/01/2007
M34PF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

94
Gazette Dissolved Liquidation
Category:Gazette
Date:14-09-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-08-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2020
Liquidation Miscellaneous
Category:Insolvency
Date:16-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:07-11-2016
Resolution
Category:Resolution
Date:07-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:19-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-06-2014
Termination Director Company With Name
Category:Officers
Date:30-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:30-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:01-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2013
Auditors Resignation Company
Category:Auditors
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Memorandum Articles
Category:Incorporation
Date:25-07-2012
Resolution
Category:Resolution
Date:25-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-07-2012
Termination Director Company With Name
Category:Officers
Date:16-07-2012
Termination Secretary Company With Name
Category:Officers
Date:16-07-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:27-06-2012
Memorandum Articles
Category:Incorporation
Date:11-06-2012
Resolution
Category:Resolution
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:21-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Legacy
Category:Mortgage
Date:22-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Gazette Notice Compulsary
Category:Gazette
Date:18-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2009
Legacy
Category:Annual Return
Date:26-01-2009
Legacy
Category:Officers
Date:26-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2008
Legacy
Category:Annual Return
Date:15-04-2008
Legacy
Category:Officers
Date:15-04-2008
Legacy
Category:Mortgage
Date:15-04-2008
Legacy
Category:Accounts
Date:05-12-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Memorandum Articles
Category:Incorporation
Date:05-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2007
Legacy
Category:Address
Date:16-03-2007
Legacy
Category:Mortgage
Date:29-01-2007
Legacy
Category:Mortgage
Date:29-01-2007
Legacy
Category:Capital
Date:23-01-2007
Resolution
Category:Resolution
Date:23-01-2007
Memorandum Articles
Category:Incorporation
Date:20-01-2007
Resolution
Category:Resolution
Date:19-01-2007
Resolution
Category:Resolution
Date:19-01-2007
Resolution
Category:Resolution
Date:19-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Legacy
Category:Officers
Date:10-01-2007
Incorporation Company
Category:Incorporation
Date:10-01-2007

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2015
Filing Date22/12/2014
Latest Accounts31/12/2013

Trading Addresses

27 Byrom Street, Manchester, M34PFRegistered
56 Curzon Street, London, W1J8PB

Contact

curzonplaza.com
27 Byrom Street, Castlefield, Manchester, M34PF