About

Registered Number: 05776915
Date of Incorporation: 11/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2017 (6 years and 9 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, NG9 7AA

 

Curry Lounge (Nottingham) Ltd was founded on 11 April 2006 and are based in Stapleford, it's status at Companies House is "Dissolved". The current directors of the business are listed as Razak, Arfan, Razak, Nagina. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAZAK, Arfan 11 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RAZAK, Nagina 11 April 2006 14 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2017
LIQ14 - N/A 24 May 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
AD01 - Change of registered office address 16 October 2015
RESOLUTIONS - N/A 12 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 October 2015
4.20 - N/A 12 October 2015
RESOLUTIONS - N/A 07 September 2015
CONNOT - N/A 07 September 2015
CH01 - Change of particulars for director 04 September 2015
AC92 - N/A 04 September 2015
CERTNM - Change of name certificate 04 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 January 2014
AA - Annual Accounts 30 January 2014
TM02 - Termination of appointment of secretary 18 December 2013
AR01 - Annual Return 31 May 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 April 2012
AD01 - Change of registered office address 09 February 2012
AD01 - Change of registered office address 28 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 11 May 2009
RESOLUTIONS - N/A 07 May 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2009
123 - Notice of increase in nominal capital 07 May 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.