CURZON TRADING LIMITED
Overview
Company Name | CURZON TRADING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03103656 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CURZON TRADING LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CURZON TRADING LIMITED located?
Registered Office Address | 38 Craven Street WC2N 5NG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CURZON TRADING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for CURZON TRADING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 24 Ives Street London SW3 2nd to 38 Craven Street London WC2N 5NG on May 19, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Bruno Petruzzo as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Duncan Moss as a director on May 14, 2015 | 1 pages | TM01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Bruno Petruzzo as a director on Jan 24, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Claudio Cornini as a director on Jan 24, 2014 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 22, 2014
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Amended accounts made up to Mar 31, 2008 | 8 pages | AAMD | ||||||||||||||
Amended accounts made up to Mar 31, 2009 | 8 pages | AAMD | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Sep 19, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * 35/37 Grosvenor Gardens London SW1W 0BY* on Apr 01, 2011 | 4 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 7 pages | AA | ||||||||||||||
Who are the officers of CURZON TRADING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNINI, Claudio | Director | WC2N 5NG London 38 Craven Street United Kingdom | United Kingdom | British | Company Director | 179167930001 | ||||
COLE, Richard Norman | Secretary | 45 Westhill Stantonbury MK14 6BG Milton Keynes Buckinghamshire | British | 5265100001 | ||||||
COLES, Sarah | Secretary | Chapter Road NW2 5LR London 100 | British | 104653430003 | ||||||
MOSS, Edmund Alfred | Secretary | Millstream Cottage 197 High Street HP7 0EQ Old Amersham Buckinghamshire | British | 35974760002 | ||||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
BAR PEREG, Michele | Director | Stadionweg 190 FOREIGN Amsterdam 1077tc Nl | Netherlands | British | Director | 78493020001 | ||||
MOSS, James Duncan | Director | Lansdowne Rd SW8 2PB London 87a | United Kingdom | British | Chartered Surveyor | 5265090010 | ||||
PETRUZZO, Bruno | Director | 54 Castletown Road W14 9HG London 2nd. Floor United Kingdom | United Kingdom | Italian | Director | 122171290001 | ||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of CURZON TRADING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Alida Moscas | Apr 06, 2016 | 98000 Monte Carlo 51 Rue Plati Monaco | No |
Nationality: Italian Country of Residence: Monaco | |||
Natures of Control
| |||
Mrs Alida Moscas | Apr 06, 2016 | 98000 Monte Carlo 51 Rue Plati Monaco | No |
Nationality: Italian Country of Residence: Monaco | |||
Natures of Control
|
Does CURZON TRADING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 06, 2005 Delivered On Jun 10, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0