About

Registered Number: 03542790
Date of Incorporation: 08/04/1998 (26 years and 2 months ago)
Company Status: Liquidation
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Curry Inn Ltd was registered on 08 April 1998, it has a status of "Liquidation". We don't know the number of employees at this organisation. There are 4 directors listed as Bakkar, Abu, Rahman, Akikur, Miah, Syed Tauhid, Wahib, Abdul for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKKAR, Abu 13 January 2008 - 1
MIAH, Syed Tauhid 08 April 1998 13 January 2008 1
WAHIB, Abdul 08 April 1998 15 February 2000 1
Secretary Name Appointed Resigned Total Appointments
RAHMAN, Akikur 01 January 2006 01 July 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 April 2019
RESOLUTIONS - N/A 08 April 2019
LIQ02 - N/A 08 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 05 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 May 2012
TM02 - Termination of appointment of secretary 05 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 15 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 29 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 12 April 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 12 April 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 22 April 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 17 February 1999
NEWINC - New incorporation documents 08 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.