CURRY LIFE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CURRY LIFE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05849375

Incorporation date

16/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Masons Yard 34 High Street, Wimbledon, London SW19 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2006)
dot icon18/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon08/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon10/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon08/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/07/2017
Notification of Kate Smith as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon13/07/2015
Registered office address changed from Ground Floor 140 Bethnal Green Road London E2 6DG to Masons Yard 34 High Street Wimbledon London SW19 5BY on 2015-07-13
dot icon20/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon19/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon01/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon09/04/2013
Registered office address changed from 140 Ground Floor Bethnal Green Road London E2 6DG United Kingdom on 2013-04-09
dot icon21/03/2013
Registered office address changed from Masons Yard, 34 High Street Wimbledon Village London SW19 5BY on 2013-03-21
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon31/08/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Ekas Secretaries Limited on 2010-06-01
dot icon31/08/2010
Director's details changed for Mr Robert Mcmillan on 2010-06-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/09/2009
Return made up to 16/06/09; full list of members
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/10/2008
Return made up to 16/06/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/08/2007
Return made up to 16/06/07; full list of members
dot icon30/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon19/06/2006
Director resigned
dot icon16/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Robert
Director
25/05/2007 - Present
236
EKAS SECRETARIES LIMITED
Corporate Secretary
16/06/2006 - Present
153
BRIGHTON SECRETARY LTD
Nominee Secretary
16/06/2006 - 19/06/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
16/06/2006 - 19/06/2006
12606
EKAS DIRECTORS LIMITED
Corporate Director
16/06/2006 - 25/05/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRY LIFE INTERNATIONAL LIMITED

CURRY LIFE INTERNATIONAL LIMITED is an(a) Active company incorporated on 16/06/2006 with the registered office located at Masons Yard 34 High Street, Wimbledon, London SW19 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURRY LIFE INTERNATIONAL LIMITED?

toggle

CURRY LIFE INTERNATIONAL LIMITED is currently Active. It was registered on 16/06/2006 .

Where is CURRY LIFE INTERNATIONAL LIMITED located?

toggle

CURRY LIFE INTERNATIONAL LIMITED is registered at Masons Yard 34 High Street, Wimbledon, London SW19 5BY.

What does CURRY LIFE INTERNATIONAL LIMITED do?

toggle

CURRY LIFE INTERNATIONAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CURRY LIFE INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved via compulsory strike-off.