Company NameCurve Investments Ltd
Company StatusDissolved
Company Number08526578
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 09 May 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2017)
Correspondence AddressUnit 1 Derwentside Business Centre
Villa Real
Consett
County Durham
DH8 6BP
Director NameMs Sharon Bews
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Margaret Terrace
Highfield
Rowlands Gill
Tyne & Wear
NE39 2NG
Director NameMs Sharon Bews
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration1 week (resigned 04 June 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Margaret Terrace
Rowlands Gill
Tyne And Wear
NE39 2NG
Director NameMiss Angela Thompson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address119 Fines Park
Stanley
Durham
DH9 8QZ
Director NameMr Marc Whitton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Ridley Terrace
Consett
County Durham
DH8 7QG
Director NameMiss Deborah Ann Thompson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address5 Phoenix Court
Consett
County Durham
DH8 8TP
Director NameMr Paul Gary Maurice
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Hendon Hall Court
Parson Street
London
NW4 1QY
Secretary NameBeech Secretaries Ltd (Corporation)
StatusResigned
Appointed13 May 2013(same day as company formation)
Correspondence AddressUnit 1 Derwentside Business Cen
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett
Durham
DH8 6BP

Contact

WebsiteIP

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

1 at £1Highgate Holdings LTD
50.00%
Ordinary
1 at £1Merlin Holdings LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£698
Current Liabilities£698

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Application to strike the company off the register (2 pages)
19 January 2017Termination of appointment of Paul Gary Maurice as a director on 19 January 2017 (1 page)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
25 August 2015Appointment of Mr Paul Gary Maurice as a director on 31 July 2015 (2 pages)
25 August 2015Director's details changed for Mr Paul Gary Maurice on 25 August 2015 (2 pages)
30 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
28 July 2015Registered office address changed from 9 the Crescent Tanfield Lea Stanley County Durham DH9 9NQ to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 (1 page)
28 July 2015Appointment of Miss Angela Thompson as a director on 26 June 2015 (2 pages)
28 July 2015Termination of appointment of Deborah Ann Thompson as a director on 26 June 2015 (1 page)
16 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 June 2014Appointment of Miss Deborah Ann Thompson as a director on 28 May 2014 (2 pages)
19 June 2014Termination of appointment of Marc Whitton as a director on 28 May 2014 (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director on 28 May 2014 (1 page)
18 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Angela Thompson as a director on 28 May 2014 (1 page)
18 June 2014Appointment of Mr Mark Whitton as a director on 28 May 2014 (2 pages)
16 June 2014Termination of appointment of Sharon Bews as a director on 4 June 2014 (1 page)
16 June 2014Termination of appointment of Sharon Bews as a director on 4 June 2014 (1 page)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders (5 pages)
4 June 2014Appointment of Ms Sharon Bews as a director on 28 May 2014 (2 pages)
2 June 2014Appointment of Miss Angela Thompson as a director on 28 May 2014 (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director on 28 May 2014 (2 pages)
2 June 2014Termination of appointment of Sharon Bews as a director on 28 May 2014 (1 page)
2 June 2014Termination of appointment of Beech Secretaries Ltd as a secretary on 28 May 2014 (1 page)
29 May 2014Registered office address changed from 67 Dunelm Walk Leadgate Consett Co Durham DH8 7QT United Kingdom on 29 May 2014 (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
14 May 2013Register inspection address has been changed (1 page)
14 May 2013Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
13 May 2013Incorporation (23 pages)