Twickenham
Middlesex
TW1 1ER
Director Name | Mr Nabeel Zaki Boutros |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(105 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 18 August 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Norman Selwyn Harris |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(81 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | High Gate Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Abraham Jaffe |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(81 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | Flat 9 11 Brompton Place London SW3 1QE |
Director Name | Mr Peter Roby Smith |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(81 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 12 Prittlewell Square Southend On Sea Essex SS1 1DW |
Director Name | Mr Joseph Michael Jaffe |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1990(81 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Director Name | Mr Leonard Charles Moss |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(83 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 57 Yorkshire Place Warfield Berkshire RG12 6XF |
Director Name | Derek Jonathan Murray |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 December 2014) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
Website | www.curriemotors.co.uk/ |
---|---|
Telephone | 020 89363445 |
Telephone region | London |
Registered Address | 161 Chertsey Road Twickenham Middlesex TW1 1ER |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99.3k at £1 | Currie Motors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Statement of capital on 7 April 2015
|
7 April 2015 | Statement of capital on 7 April 2015
|
24 February 2015 | Statement by Directors (1 page) |
24 February 2015 | Resolutions
|
24 February 2015 | Solvency Statement dated 04/02/15 (1 page) |
30 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 December 2014 | Appointment of Mr Nabeel Zaki Boutros as a director (2 pages) |
22 December 2014 | Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Derek Jonathan Murray as a director on 12 December 2014 (1 page) |
21 August 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
23 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (1 page) |
16 August 2013 | Satisfaction of charge 9 in full (1 page) |
16 August 2013 | Satisfaction of charge 8 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (2 pages) |
16 August 2013 | Satisfaction of charge 10 in full (1 page) |
16 August 2013 | Satisfaction of charge 7 in full (1 page) |
16 August 2013 | Satisfaction of charge 6 in full (1 page) |
16 July 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
28 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
17 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Derek Jonathan Murray on 1 October 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
18 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 16/12/07; full list of members (2 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
16 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
21 December 2005 | Return made up to 16/12/05; full list of members (3 pages) |
9 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 January 2004 | Return made up to 16/12/03; full list of members
|
24 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
2 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
3 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
19 December 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
13 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
29 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
17 February 2000 | New director appointed (3 pages) |
14 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
8 June 1999 | Director resigned (1 page) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
7 January 1999 | Return made up to 16/12/98; no change of members (7 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 January 1998 | Return made up to 16/12/97; no change of members (7 pages) |
12 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
2 January 1997 | Return made up to 16/12/96; full list of members (9 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (15 pages) |
28 December 1995 | Return made up to 16/12/95; no change of members (10 pages) |
5 May 1995 | Director resigned (2 pages) |
12 April 1995 | Director's particulars changed (2 pages) |