Curar Animal Therapeutics Limited OUESBURN


Curar Animal Therapeutics Limited was formally closed on 2021-03-16. Curar Animal Therapeutics was a private limited company that could have been found at Toffee Factory Lower Steenbergs Yard, Quayside, Ouesburn, NE1 2DF, Newcastle Upon Tyne. Its full net worth was valued to be 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2010-08-18) was run by 3 directors.
Director Daniel M. who was appointed on 22 May 2013.
Director Peter M. who was appointed on 22 May 2013.
Director Helen F. who was appointed on 28 October 2010.

The company was categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). According to the Companies House records, there was a name change on 2010-09-09, their previous name was Timec 1287. The latest confirmation statement was filed on 2019-08-18 and last time the annual accounts were filed was on 28 February 2018. 2015-08-18 was the date of the last annual return.

Curar Animal Therapeutics Limited Address / Contact

Office Address Toffee Factory Lower Steenbergs Yard
Office Address2 Quayside
Town Ouesburn
Post code NE1 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07349069
Date of Incorporation Wed, 18th Aug 2010
Date of Dissolution Tue, 16th Mar 2021
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 26th February
Company age 11 years old
Account next due date Wed, 27th May 2020
Account last made up date Wed, 28th Feb 2018
Next confirmation statement due date Tue, 29th Sep 2020
Last confirmation statement dated Sun, 18th Aug 2019

Company staff

Daniel M.

Position: Director

Appointed: 22 May 2013

Peter M.

Position: Director

Appointed: 22 May 2013

Helen F.

Position: Director

Appointed: 28 October 2010

Muckle Secretary Limited

Position: Corporate Secretary

Appointed: 18 August 2010

Resigned: 01 November 2010

Andrew D.

Position: Director

Appointed: 18 August 2010

Resigned: 28 October 2010

People with significant control

Helen F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

North East Accelerator General Partner Ltd

5th Floor, Maybrook House 27 - 35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07067080
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Northstar Ventures Limited

5th Floor, Maybrook House 27 - 35 Grainger Street, Newcastle Upon Tyne, NE1 5JE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05104995
Notified on 6 April 2016
Nature of control: significiant influence or control

Addidi Angels 2 Llp

47 Pilgrims Road, Halling, Rochester, ME2 1HN, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Private Limited Liability Partnership
Country registered United Kingdom
Place registered United Kingdom
Registration number Oc361362
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Timec 1287 September 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312018-02-28
Balance Sheet
Current Assets13 3428 005
Net Assets Liabilities61 91486 130
Other
Creditors80 10678 443
Fixed Assets185 542183 465
Net Current Assets Liabilities66 76470 438
Total Assets Less Current Liabilities118 778113 027

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements