Download leads from Nexok and grow your business. Find out more

Curzon Hotels Limited

Documents

Total Documents145
Total Pages631

Filing History

25 April 2012Final Gazette dissolved via compulsory strike-off
25 April 2012Final Gazette dissolved following liquidation
25 April 2012Final Gazette dissolved following liquidation
25 January 2012Return of final meeting in a members' voluntary winding up
25 January 2012Return of final meeting in a members' voluntary winding up
8 July 2011Appointment of a voluntary liquidator
8 July 2011Appointment of a voluntary liquidator
8 July 2011Declaration of solvency
8 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-22
8 July 2011Registered office address changed from 7 Curzon Street London W1J 5HG on 8 July 2011
8 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
8 July 2011Registered office address changed from 7 Curzon Street London W1J 5HG on 8 July 2011
8 July 2011Declaration of solvency
8 July 2011Registered office address changed from 7 Curzon Street London W1J 5HG on 8 July 2011
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
7 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 2
19 July 2010Full accounts made up to 27 December 2009
19 July 2010Full accounts made up to 27 December 2009
8 April 2010Termination of appointment of Martin Roberts as a director
8 April 2010Appointment of Howard William Grace as a director
8 April 2010Termination of appointment of Martin Roberts as a director
8 April 2010Termination of appointment of Martin Roberts as a director
8 April 2010Appointment of Howard William Grace as a director
8 April 2010Termination of appointment of Martin Roberts as a director
18 December 2009Director's details changed for Iain Habbick on 1 October 2009
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Iain Habbick on 1 October 2009
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders
18 December 2009Director's details changed for Iain Habbick on 1 October 2009
10 December 2009Termination of appointment of Glenn Tomkins as a secretary
10 December 2009Termination of appointment of Glenn Tomkins as a secretary
3 December 2009Appointment of Craig Johnston as a director
3 December 2009Appointment of Craig Johnston as a director
3 December 2009Appointment of Iain Habbick as a secretary
3 December 2009Termination of appointment of Anthony Tsang as a director
3 December 2009Termination of appointment of Anthony Tsang as a director
3 December 2009Appointment of Iain Habbick as a secretary
3 June 2009Full accounts made up to 28 December 2008
3 June 2009Full accounts made up to 28 December 2008
12 January 2009Return made up to 06/12/08; full list of members
12 January 2009Return made up to 06/12/08; full list of members
13 May 2008Appointment terminated director neil palmer
13 May 2008Director appointed iain habbick
13 May 2008Director appointed anthony tsang
13 May 2008Director appointed iain habbick
13 May 2008Appointment Terminated Director neil palmer
13 May 2008Director appointed anthony tsang
6 May 2008Full accounts made up to 30 December 2007
6 May 2008Full accounts made up to 30 December 2007
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 February 2008Memorandum and Articles of Association
2 February 2008Memorandum and Articles of Association
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 January 2008Return made up to 06/12/07; no change of members
11 January 2008Return made up to 06/12/07; no change of members
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 November 2007Declaration of satisfaction of mortgage/charge
24 September 2007Accounts made up to 31 December 2006
24 September 2007Accounts for a dormant company made up to 31 December 2006
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
14 April 2007Particulars of mortgage/charge
30 March 2007Particulars of mortgage/charge
30 March 2007Particulars of mortgage/charge
17 January 2007Return made up to 06/12/06; full list of members
17 January 2007Return made up to 06/12/06; full list of members
18 October 2006Director resigned
18 October 2006Director resigned
18 October 2006New director appointed
18 October 2006Accounting reference date extended from 30/06/06 to 31/12/06
18 October 2006Director resigned
18 October 2006Accounting reference date extended from 30/06/06 to 31/12/06
18 October 2006Director resigned
18 October 2006New director appointed
17 February 2006New director appointed
17 February 2006New director appointed
8 February 2006New director appointed
8 February 2006Director resigned
8 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06
8 February 2006Director resigned
8 February 2006Secretary resigned
8 February 2006New director appointed
8 February 2006Secretary resigned
8 February 2006New director appointed
8 February 2006Registered office changed on 08/02/06 from: level 1, exchange house primrose street london EC2A 2HS
8 February 2006Registered office changed on 08/02/06 from: level 1, exchange house primrose street london EC2A 2HS
8 February 2006New secretary appointed
8 February 2006New director appointed
8 February 2006New secretary appointed
8 February 2006Accounting reference date shortened from 31/12/06 to 30/06/06
1 February 2006Memorandum and Articles of Association
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 February 2006Memorandum and Articles of Association
23 January 2006Company name changed precis (2582) LIMITED\certificate issued on 23/01/06
23 January 2006Company name changed precis (2582) LIMITED\certificate issued on 23/01/06
6 December 2005Incorporation
6 December 2005Incorporation
Sign up now to grow your client base. Plans & Pricing