Company NameCurklate Limited
Company StatusDissolved
Company Number07347804
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Angela Edgar
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (closed 05 March 2019)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressUnit 49, Derwentside Business Centre Consett Busin
Villa Real
Consett
DH8 6BP
Director NameMiss Lauren Michelle Duffy
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Dorset Crescent
Consett
Durham
DH8 8HX
Director NameMiss Tanaporn Thompson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
Durham
DH8 9LH
Director NameMiss Ashley Wilson
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 May 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Derwent Crescent
Hamsterley Colliery
Newcastle Upon Tyne
NE17 7PD
Director NameMr David Wilkinson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address29 Moorlands
Blackhill
Consett
County Durham
DH8 0LQ
Director NameMrs Tanaporn Dowson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(6 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Ashfield
Shotley Bridge
Consett
County Durham
DH8 0RF
Director NameMr Daniel Paul Elkington
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressChapel Wells 4 Windsor End
Beaconsfield
HP9 2JW
Secretary NameCrown Rock Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed17 August 2010(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed26 August 2010(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 26 August 2010)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
Secretary NameCherry Blossom Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(3 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
Durham
DH8 6BP

Location

Registered AddressUnit 49, Derwentside Business Centre Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Farandole Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£791
Current Liabilities£791

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 May 2017Registered office address changed from 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT United Kingdom to 85 Great Portland Street Marylebone London W1W 7LT on 5 May 2017 (1 page)
5 May 2017Registered office address changed from Chapel Wells 4 Windsor End Beaconsfield HP9 2JW England to 85 Great Portland Street 85 Great Portland Street Maylebone London W1W 7LT on 5 May 2017 (1 page)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 February 2017Registered office address changed from 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF to Chapel Wells 4 Windsor End Beaconsfield HP9 2JW on 14 February 2017 (1 page)
26 January 2017Appointment of Mr Daniel Elkington as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Tanaporn Dowson as a director on 26 January 2017 (1 page)
17 January 2017Appointment of Mrs Tanaporn Dowson as a director on 17 January 2017 (2 pages)
17 January 2017Termination of appointment of David Wilkinson as a director on 17 January 2017 (1 page)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
6 May 2015Termination of appointment of Ashley Wilson as a director on 6 May 2015 (1 page)
6 May 2015Appointment of Mr David Wilkinson as a director on 6 May 2015 (2 pages)
6 May 2015Appointment of Mr David Wilkinson as a director on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Ashley Wilson as a director on 6 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Appointment of Miss Ashley Wilson as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Lauren Michelle Duffy as a director on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD Great Britain to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 5 Dorset Crescent Consett Durham DH8 8HX England to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 5 Dorset Crescent Consett Durham DH8 8HX England to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page)
5 February 2015Appointment of Miss Ashley Wilson as a director on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Lauren Michelle Duffy as a director on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 36 Derwent Crescent Hamsterley Colliery Newcastle upon Tyne NE17 7PD Great Britain to 21 Ashfield Shotley Bridge Consett County Durham DH8 0RF on 5 February 2015 (1 page)
6 June 2014Termination of appointment of Tanaporn Thompson as a director (1 page)
6 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 6 June 2014 (1 page)
6 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
6 June 2014Appointment of Miss Lauren Michelle Duffy as a director (2 pages)
30 May 2014Termination of appointment of Cherry Blossom Secretaries Ltd as a secretary (1 page)
30 May 2014Termination of appointment of Lauren Duffy as a director (1 page)
30 May 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
30 May 2014Appointment of Miss Tanaporn Thompson as a director (2 pages)
29 May 2014Registered office address changed from 5 Dorset Crescent Moorside Consett DH8 8HX on 29 May 2014 (1 page)
12 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
8 April 2013Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages)
8 April 2013Secretary's details changed for Cherry Blossom Secretaries Ltd on 1 October 2012 (2 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
28 October 2011Appointment of Cherry Blossom Secretaries Ltd as a secretary (2 pages)
28 October 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
19 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
26 August 2010Termination of appointment of Eaglerising Limited as a secretary (1 page)
26 August 2010Termination of appointment of Crown Rock Limited as a secretary (1 page)
26 August 2010Appointment of Eaglerising Limited as a secretary (2 pages)
26 August 2010Appointment of Eaglerising Limited as a secretary (2 pages)
18 August 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
17 August 2010Incorporation (23 pages)