CURRY SPECIAL LIMITED

Register to unlock more data on OkredoRegister

CURRY SPECIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04678421

Incorporation date

25/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

601 High Road Leytonstone, London E11 4PACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2003)
dot icon21/02/2018
Final Gazette dissolved following liquidation
dot icon21/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2017
Liquidators' statement of receipts and payments to 2017-07-20
dot icon07/09/2016
Liquidators' statement of receipts and payments to 2016-07-20
dot icon16/08/2015
Registered office address changed from Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 601 High Road Leytonstone London E11 4PA on 2015-08-17
dot icon28/07/2015
Statement of affairs with form 4.19
dot icon28/07/2015
Appointment of a voluntary liquidator
dot icon28/07/2015
Resolutions
dot icon28/05/2015
Registered office address changed from 428-432 Ley Street Ilford Essex IG2 7BS to Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 2015-05-29
dot icon06/05/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/05/2015
Termination of appointment of Sartaj Singh Luther as a director on 2014-11-30
dot icon24/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/02/2015
Director's details changed for Mr Gopal Singh Luther on 2014-02-01
dot icon15/02/2015
Director's details changed for Mr Sartaj Singh Luther on 2014-02-01
dot icon15/02/2015
Director's details changed for Mr Gopal Singh Luther on 2014-02-01
dot icon01/12/2014
Previous accounting period extended from 2014-03-31 to 2014-08-31
dot icon18/06/2014
Total exemption small company accounts made up to 2013-03-31
dot icon10/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/06/2013
Registration of charge 046784210003
dot icon17/04/2013
Satisfaction of charge 1 in full
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon27/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/11/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon07/03/2010
Director's details changed for Sartaj Singh Luther on 2010-02-26
dot icon07/03/2010
Director's details changed for Gopal Singh Luther on 2010-02-26
dot icon07/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 26/02/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon02/03/2008
Return made up to 26/02/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 26/02/07; full list of members
dot icon28/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/03/2006
Return made up to 26/02/06; full list of members
dot icon21/03/2005
Return made up to 26/02/05; full list of members
dot icon20/03/2005
Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/02/2005
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon22/12/2004
Accounts for a dormant company made up to 2004-02-29
dot icon09/08/2004
Particulars of mortgage/charge
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Director resigned
dot icon14/03/2004
Return made up to 26/02/04; full list of members
dot icon24/03/2003
Certificate of change of name
dot icon07/03/2003
Secretary resigned
dot icon07/03/2003
Director resigned
dot icon07/03/2003
Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
New director appointed
dot icon25/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURRY SPECIAL LIMITED

CURRY SPECIAL LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at 601 High Road Leytonstone, London E11 4PA. 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 SPECIAL LIMITED?

toggle

CURRY SPECIAL LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 21/02/2018.

Where is CURRY SPECIAL LIMITED located?

toggle

CURRY SPECIAL LIMITED is registered at 601 High Road Leytonstone, London E11 4PA.

What does CURRY SPECIAL LIMITED do?

toggle

CURRY SPECIAL LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CURRY SPECIAL LIMITED?

toggle

The latest filing was on 21/02/2018: Final Gazette dissolved following liquidation.