Company NameCurzonia Limited
Company StatusDissolved
Company Number03900256
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGuy Anthony Plummer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2000(3 months, 1 week after company formation)
Appointment Duration24 years
RoleBanker
Correspondence Address54 Prince Of Wales Drive
London
SW11 4SF
Director NameGavin Richard Havalock Newman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years
RoleMarketing Director
Correspondence AddressThe Granary
Back Lane, Green Hammerton
York
YO26 8BH
Director NameJames Rhodes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(3 months, 2 weeks after company formation)
Appointment Duration24 years
RoleOperations Director
Correspondence Address50 Braxted Park
London
SW16 3AU
Secretary NameGavin Richard Havalock Newman
NationalityBritish
StatusCurrent
Appointed24 October 2000(9 months, 4 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressThe Granary
Back Lane, Green Hammerton
York
YO26 8BH
Director NameAnthony John Christopher Shaw
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(3 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 October 2000)
RoleBanker
Correspondence Address9 Beauchamp Road
London
SW11 1PG
Director NameDavid Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(3 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2000)
RoleSecretary
Correspondence Address24 Ormonde Court
Belsize Grove
London
NW3 4TR
Secretary NameDavid Lee
NationalityBritish
StatusResigned
Appointed14 April 2000(3 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 24 October 2000)
RoleSecretary
Correspondence Address24 Ormonde Court
Belsize Grove
London
NW3 4TR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Wilson Pitts
Devonshire House
28 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 December 2002Dissolved (1 page)
26 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
24 May 2001Appointment of a voluntary liquidator (1 page)
24 May 2001Statement of affairs (6 pages)
24 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 May 2001Registered office changed on 17/05/01 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
17 January 2001Ad 12/10/00--------- £ si 598@1=598 £ ic 202/800 (2 pages)
17 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 January 2001Ad 12/10/00--------- £ si 200@1=200 £ ic 2/202 (2 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Director resigned (1 page)
20 December 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New director appointed (2 pages)
29 December 1999Incorporation (21 pages)