Background WavePink WaveYellow Wave

CURTIS AND MOORE LIMITED (11027634)

CURTIS AND MOORE LIMITED (11027634) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. CURTIS AND MOORE LIMITED has been registered for 8 years. Current directors include ONIKOSI, Stephen Adebayo Olubenga.

Company Number
11027634
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
311 Capworth Street, London, E10 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
ONIKOSI, Stephen Adebayo Olubenga
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURTIS AND MOORE LIMITED

CURTIS AND MOORE LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. CURTIS AND MOORE LIMITED was registered 8 years ago.(SIC: 77110)

Status

active

Active since 8 years ago

Company No

11027634

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/10

Overdue

5 years overdue

Last Filed

Made up to 31 October 2018 (7 years ago)
Submitted on 15 July 2019 (6 years ago)
Period: 23 October 2017 - 31 October 2018(13 months)
Type: Dormant

Next Due

Due by 31 October 2020
Period: 1 November 2018 - 31 October 2019

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 3 August 2020 (5 years ago)
Submitted on 3 August 2020 (5 years ago)

Next Due

Due by 17 August 2021
For period ending 3 August 2021
Contact
Address

311 Capworth Street London, E10 7BA,

Previous Addresses

Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 23 October 2017To: 31 May 2020
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Left
May 20
Director Joined
May 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ONIKOSI, Stephen Adebayo Olubenga

Active
Capworth Street, LondonE10 7BA
Born April 1982
Director
Appointed 20 May 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 23 Oct 2017
Resigned 20 May 2020
Fundings
Financials
Latest Activities

Filing History

14

Dissolved Compulsory Strike Off Suspended
26 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Incorporation Company
23 October 2017
NEWINCIncorporation