About

Registered Number: 06425761
Date of Incorporation: 13/11/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (7 years and 11 months ago)
Registered Address: 45 Summer Row, Birmingham, West Midlands, B3 1JJ

 

Having been setup in 2007, Curry & Partners Management Ltd have registered office in West Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. There is one director listed as Curry, Nigel John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CURRY, Nigel John 01 October 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
AA - Annual Accounts 03 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
AR01 - Annual Return 23 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AA01 - Change of accounting reference date 09 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 23 December 2011
CH01 - Change of particulars for director 24 March 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AA - Annual Accounts 05 January 2011
AA - Annual Accounts 29 June 2010
CERTNM - Change of name certificate 11 January 2010
AR01 - Annual Return 11 January 2010
CONNOT - N/A 11 January 2010
CONNOT - N/A 17 December 2009
TM02 - Termination of appointment of secretary 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
AP03 - Appointment of secretary 11 November 2009
AA01 - Change of accounting reference date 11 November 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 2008
123 - Notice of increase in nominal capital 28 November 2008
RESOLUTIONS - N/A 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
225 - Change of Accounting Reference Date 02 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.