CURSE LIMITED
Overview
Company Name | CURSE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07867880 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CURSE LIMITED?
- Web portals (63120) / Information and communication
Where is CURSE LIMITED located?
Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CURSE LIMITED?
Company Name | From | Until |
---|---|---|
CURSE U.K., LTD | Dec 01, 2011 | Dec 01, 2011 |
What are the latest accounts for CURSE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CURSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 02, 2020 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Principal Place Worship Street London EC2A 2FA to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Sep 13, 2019 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Aug 15, 2019
| 4 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr John Bradford Stone as a director on Apr 25, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 60 Holborn Viaduct London EC1A 2FD England to 1 Principal Place Worship Street London EC2A 2FA on Feb 01, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Mario Mackenzie as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Appointment of Mr Hubert Paul Thieblot as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Castro Rodriguez as a director on Apr 19, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr George Castro Rodriguez as a director on Feb 22, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 60 Holborn Viaduct London EC1A 2FD on Oct 14, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Who are the officers of CURSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MITRE SECRETARIES LIMITED | Secretary | Cannon Street EC4N 6AF London Cannon Place, 78 England |
| 38565160001 | ||||||||||
ANDREWS, Phaedra Ann | Director | Holborn Viaduct EC1A 2FD London 60 England | England | American | Finance Director, Accounting | 197530330001 | ||||||||
STONE, John Bradford | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | American | Director | 245878700001 | ||||||||
THIEBLOT, Hubert Paul | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United States | Swiss | Director | 230013190001 | ||||||||
CASTRO RODRIGUEZ, George | Director | Holborn Viaduct EC1A 2FD London 60 England | England | Spanish | Senior Corporate Counsel | 224173360002 | ||||||||
MACKENZIE, Robert Mario | Director | Holborn Viaduct EC1A 2FD London 60 England | United Kingdom | British | Director | 47785600002 | ||||||||
THIEBLOT, Hubert Paul | Director | -18 Union Street SE1 1SZ London 10 United Kingdom | Usa | Swiss | President And Founder Of Curse, Inc | 164994850001 |
Who are the persons with significant control of CURSE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Amazon.Com, Inc. | Apr 06, 2016 | Terry Avenue North Seattle 440 Washington Wa98109-5210 United States | No | ||||
| |||||||
Natures of Control
|
Does CURSE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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