Company NameCurtain Superstore Limited
Company StatusDissolved
Company Number05585704
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Heather Ingrid Shah
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameMr Imtiaz Ali Shah
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Secretary NameMrs Heather Ingrid Shah
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicholas Avenue
Whitburn
Tyne & Wear
SR6 7DG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address22 Fawcett Street
Sunderland
Tyne & Wear
SR1 1RH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
21 August 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 July 2007Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page)
23 November 2006Return made up to 06/10/06; full list of members (7 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Ad 06/10/05--------- £ si 89999@1=89999 £ ic 1/90000 (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Nc inc already adjusted 06/10/05 (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 October 2005New director appointed (2 pages)
6 October 2005Incorporation (16 pages)