ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Currie Motors 49 Stamford Hill Limited

Currie Motors 49 Stamford Hill Limited is a dissolved company incorporated on 19 November 1974 with the registered office located in London, Greater London. Currie Motors 49 Stamford Hill Limited was registered 51 years ago.
Status
Dissolved
Dissolved on 12 December 2019 (5 years ago)
Was 45 years old at the time of dissolution
Following liquidation
Company No
01191038
Private limited company
Age
51 years
Incorporated 19 November 1974
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
30 Finsbury Square
London
EC2P 2YU
Same address for the past 6 years
Telephone
02089363450
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Company Executive • British • Lives in England • Born in Jun 1968
Curfin (Netherlands Antilles) B.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elizabeth Court (Teddington) Management Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Currie Finance And Leasing Company Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Currie Easy Self Storage Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Currie Motors Kingston Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Motown International Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Currie Leasing Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Currie Motors Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Curfin Properties (UK) Limited
Glenn Robert Bruce Pitzer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period 30 Apr30 Apr 2017
Traded for 12 months
Cash in Bank
£73K
Decreased by £303K (-81%)
Turnover
£1.28M
Increased by £110K (+9%)
Employees
Unreported
Same as previous period
Total Assets
£22.07M
Increased by £1.97M (+10%)
Total Liabilities
-£2.44M
Increased by £296K (+14%)
Net Assets
£19.64M
Increased by £1.68M (+9%)
Debt Ratio (%)
11%
Increased by 0.39% (+4%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 12 Dec 2019
Registered Address Changed
6 Years Ago on 28 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 23 Jan 2019
Declaration of Solvency
6 Years Ago on 23 Jan 2019
Confirmation Submitted
6 Years Ago on 21 Dec 2018
Joseph Michael Jaffe Resigned
7 Years Ago on 2 Aug 2018
Derek Jonathan Murray Resigned
7 Years Ago on 2 Aug 2018
Confirmation Submitted
7 Years Ago on 19 Dec 2017
Full Accounts Submitted
8 Years Ago on 18 Aug 2017
Confirmation Submitted
8 Years Ago on 21 Dec 2016
Get Credit Report
Discover Currie Motors 49 Stamford Hill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 12 Dec 2019
Return of final meeting in a members' voluntary winding up
Submitted on 12 Sep 2019
Registered office address changed from 161 Chertsey Road Twickenham Middlesex TW1 1ER to 30 Finsbury Square London EC2P 2YU on 28 January 2019
Submitted on 28 Jan 2019
Declaration of solvency
Submitted on 23 Jan 2019
Appointment of a voluntary liquidator
Submitted on 23 Jan 2019
Resolutions
Submitted on 23 Jan 2019
Confirmation statement made on 16 December 2018 with no updates
Submitted on 21 Dec 2018
Termination of appointment of Derek Jonathan Murray as a director on 2 August 2018
Submitted on 3 Aug 2018
Termination of appointment of Joseph Michael Jaffe as a director on 2 August 2018
Submitted on 3 Aug 2018
Confirmation statement made on 16 December 2017 with no updates
Submitted on 19 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year