About

Registered Number: 06403915
Date of Incorporation: 19/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2020 (4 years and 7 months ago)
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Founded in 2007, Curries Online Ltd have registered office in Cardiff, it's status in the Companies House registry is set to "Dissolved". Curries Online Ltd has 7 directors listed as Hussain, Shelim, Ghafoor, Shahid, Rashid, Shelim, Shamsi-hoque, Dalia, Hoque, Mohibul, Rahman, Mamunur, Rashid, Shelim in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Shelim 01 March 2015 - 1
HOQUE, Mohibul 19 October 2007 01 September 2015 1
RAHMAN, Mamunur 01 October 2009 01 March 2015 1
RASHID, Shelim 01 October 2009 01 March 2015 1
Secretary Name Appointed Resigned Total Appointments
GHAFOOR, Shahid 01 March 2015 27 April 2017 1
RASHID, Shelim 24 February 2009 01 March 2015 1
SHAMSI-HOQUE, Dalia 19 October 2007 24 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2020
LIQ14 - N/A 01 June 2020
LIQ03 - N/A 02 October 2019
LIQ10 - N/A 23 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
AD01 - Change of registered office address 18 September 2018
AD01 - Change of registered office address 30 August 2018
RESOLUTIONS - N/A 23 August 2018
LIQ02 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
AA - Annual Accounts 20 December 2017
PSC02 - N/A 07 December 2017
PSC02 - N/A 07 December 2017
CS01 - N/A 07 December 2017
AA01 - Change of accounting reference date 27 September 2017
AD01 - Change of registered office address 21 September 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 November 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 28 October 2015
AP03 - Appointment of secretary 03 October 2015
AA01 - Change of accounting reference date 28 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AD01 - Change of registered office address 17 September 2015
AP01 - Appointment of director 17 September 2015
TM02 - Termination of appointment of secretary 17 September 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 20 July 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 10 November 2009
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
363a - Annual Return 14 November 2008
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.