CLAYPOTS CURRY LTD

Register to unlock more data on OkredoRegister

CLAYPOTS CURRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11316314

Incorporation date

18/04/2018

Size

Micro Entity

Contacts

Registered address

Registered address

1 Langdale House, Sudbury Hill, Harrow HA1 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2018)
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon19/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon01/07/2022
Registered office address changed from PO Box 4385 11316314: Companies House Default Address Cardiff CF14 8LH to 1 Langdale House Sudbury Hill Harrow HA1 3NQ on 2022-07-01
dot icon10/06/2022
Termination of appointment of Dilip Krishan as a director on 2022-06-10
dot icon27/05/2022
Compulsory strike-off action has been discontinued
dot icon26/05/2022
Micro company accounts made up to 2021-04-30
dot icon07/04/2022
Compulsory strike-off action has been suspended
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon14/02/2022
Elect to keep the directors' residential address register information on the public register
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon30/12/2021
Elect to keep the directors' register information on the public register
dot icon30/12/2021
Notification of Saroja Stanley Fernando as a person with significant control on 2021-12-22
dot icon12/11/2021
Cessation of Thushyanthan Yoganathan as a person with significant control on 2021-11-12
dot icon12/11/2021
Termination of appointment of Thushyanthan Yoganathan as a director on 2021-11-12
dot icon02/09/2021
Compulsory strike-off action has been discontinued
dot icon01/09/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Registered office address changed to PO Box 4385, 11316314: Companies House Default Address, Cardiff, CF14 8LH on 2021-05-05
dot icon06/04/2021
Appointment of Mr Thushyanthan Yoganathan as a director on 2018-04-18
dot icon06/04/2021
Cessation of Dilip Krishan as a person with significant control on 2021-02-05
dot icon06/04/2021
Notification of Thushyanthan Yoganathan as a person with significant control on 2018-04-18
dot icon06/04/2021
Cessation of Saroja Stanley Fernando as a person with significant control on 2021-02-05
dot icon17/02/2021
Micro company accounts made up to 2020-04-30
dot icon16/02/2021
Notification of Dilip Krishan as a person with significant control on 2021-02-05
dot icon16/02/2021
Notification of Saroja Stanley Fernando as a person with significant control on 2021-02-05
dot icon16/02/2021
Appointment of Mr Dilip Krishan as a director on 2021-02-05
dot icon16/02/2021
Termination of appointment of Thushyanthan Yoganathan as a director on 2021-02-05
dot icon16/02/2021
Termination of appointment of Anand Kunjappu Joy as a director on 2021-02-05
dot icon16/02/2021
Termination of appointment of Prakasham Gnana as a director on 2021-02-05
dot icon16/02/2021
Appointment of Ms Saroja Stanley Fernando as a director on 2021-02-05
dot icon20/10/2020
Termination of appointment of a secretary
dot icon20/10/2020
Termination of appointment of a director
dot icon20/10/2020
Termination of appointment of a director
dot icon20/09/2020
Appointment of Mr Thushyanthan Yoganathan as a director on 2020-09-20
dot icon05/08/2020
Appointment of Mr Prakasham Gnana as a director on 2020-08-01
dot icon05/08/2020
Termination of appointment of Thushyanthan Yokanathan as a director on 2020-08-01
dot icon03/08/2020
Appointment of Mr, Anand Kunjappu Joy as a director on 2020-08-03
dot icon03/08/2020
Appointment of Ms, Saroja Stanley Fernando as a secretary on 2020-08-02
dot icon05/06/2020
Cessation of Dilip Krishan as a person with significant control on 2020-01-01
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon04/06/2020
Termination of appointment of Chandran Nirmal as a director on 2020-06-01
dot icon04/06/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon03/06/2020
Compulsory strike-off action has been discontinued
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon28/05/2020
Appointment of Mr. Thushyanthan Yokanathan as a director on 2020-05-28
dot icon10/05/2020
Termination of appointment of Dilip Krishan as a director on 2020-05-10
dot icon10/05/2020
Appointment of Mr Chandran Nirmal as a director on 2020-05-10
dot icon29/04/2020
Compulsory strike-off action has been suspended
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Registered office address changed from Hazel House 1-3 Lancelot Road Wembley HA0 2AL England to 531-533 High Road Wembley HA0 2DJ on 2019-07-24
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Notification of Dilip Krishan as a person with significant control on 2019-05-15
dot icon15/05/2019
Cessation of Joshna Agnes Fernando as a person with significant control on 2019-05-15
dot icon15/05/2019
Termination of appointment of Joshna Fernando as a director on 2019-05-15
dot icon13/05/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon23/04/2019
Registered office address changed from 531-533, High Road, Wembley, United Kingdom, High Road Wembley HA0 2DJ United Kingdom to Hazel House 1-3 Lancelot Road Wembley HA0 2AL on 2019-04-23
dot icon05/04/2019
Appointment of Mr Dilip Krishan as a director on 2019-04-01
dot icon06/02/2019
Termination of appointment of Saroja Fernando as a secretary on 2019-02-06
dot icon06/02/2019
Termination of appointment of Sureshwaran Krishnapillai as a director on 2019-02-06
dot icon06/02/2019
Appointment of Mr Sureshwaran Krishnapillai as a director on 2019-02-06
dot icon02/02/2019
Change of details for Ms Saroja Fernando as a person with significant control on 2019-02-01
dot icon23/01/2019
Termination of appointment of Terom Gnanachandran as a director on 2019-01-23
dot icon16/11/2018
Appointment of Miss Joshna Fernando as a director on 2018-11-16
dot icon03/11/2018
Termination of appointment of Pathmanathan Pathmakumar as a director on 2018-11-01
dot icon26/10/2018
Appointment of Mr Terom Gnanachandran as a director on 2018-10-26
dot icon09/07/2018
Appointment of Mr Pathmanathan Pathmakumar as a director on 2018-07-01
dot icon09/07/2018
Termination of appointment of Joshna Fernando as a director on 2018-07-01
dot icon12/05/2018
Change of details for Mrs Saroja Fernando as a person with significant control on 2018-05-12
dot icon12/05/2018
Appointment of Ms Saroja Fernando as a secretary on 2018-05-12
dot icon12/05/2018
Termination of appointment of Saroja Fernando as a director on 2018-05-12
dot icon11/05/2018
Appointment of Miss Joshna Fernando as a director on 2018-05-11
dot icon18/04/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.65K
-
0.00
-
-
2022
0
8.65K
-
0.00
-
-
2022
0
8.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.65K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fernando, Saroja
Director
18/04/2018 - 12/05/2018
3
Gnana, Prakasham
Director
01/08/2020 - 05/02/2021
4
Yoganathan, Thushyanthan
Director
18/04/2018 - 12/11/2021
2
Yoganathan, Thushyanthan
Director
20/09/2020 - 05/02/2021
2
Nirmal, Chandran
Director
10/05/2020 - 01/06/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAYPOTS CURRY LTD

CLAYPOTS CURRY LTD is an(a) Active company incorporated on 18/04/2018 with the registered office located at 1 Langdale House, Sudbury Hill, Harrow HA1 3NQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYPOTS CURRY LTD?

toggle

CLAYPOTS CURRY LTD is currently Active. It was registered on 18/04/2018 .

Where is CLAYPOTS CURRY LTD located?

toggle

CLAYPOTS CURRY LTD is registered at 1 Langdale House, Sudbury Hill, Harrow HA1 3NQ.

What does CLAYPOTS CURRY LTD do?

toggle

CLAYPOTS CURRY LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CLAYPOTS CURRY LTD?

toggle

The latest filing was on 14/05/2024: Compulsory strike-off action has been suspended.