Twickenham
Middlesex
TW1 1ER
Director Name | Mr Nabeel Zaki Boutros |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2014(42 years, 2 months after company formation) |
Appointment Duration | 5 months (closed 12 May 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 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | High Gate Sandown Avenue Esher Surrey KT10 9NT |
Director Name | Mr Joseph Michael Jaffe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(22 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 12 December 2014) |
Role | Business 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 |
100 at £1 | Currie Finance & Leasing Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 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) |
21 August 2014 | Accounts made up to 30 April 2014 (1 page) |
31 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 July 2013 | Accounts made up to 30 April 2013 (1 page) |
30 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts made up to 30 April 2012 (1 page) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts made up to 30 April 2011 (1 page) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages) |
3 September 2010 | Accounts made up to 30 April 2010 (1 page) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages) |
19 August 2009 | Accounts made up to 30 April 2009 (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
2 September 2008 | Accounts made up to 30 April 2008 (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (2 pages) |
21 August 2007 | Accounts made up to 30 April 2007 (1 page) |
2 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
3 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 161 chertsey road twickenham middlesex TW1 1ER (1 page) |
2 February 2006 | Location of debenture register (1 page) |
2 February 2006 | Location of register of members (1 page) |
9 September 2005 | Accounts made up to 30 April 2005 (1 page) |
3 February 2005 | Return made up to 30/01/05; full list of members
|
6 December 2004 | Accounts made up to 30 April 2004 (1 page) |
10 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
24 November 2003 | Accounts made up to 30 April 2003 (1 page) |
14 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
23 October 2002 | Accounts made up to 30 April 2002 (1 page) |
5 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
19 December 2001 | Accounts made up to 30 April 2001 (1 page) |
13 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
13 February 2001 | Accounts made up to 30 April 2000 (1 page) |
18 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
14 February 2000 | Accounts made up to 30 April 1999 (1 page) |
23 February 1999 | Accounts made up to 30 April 1998 (1 page) |
10 February 1999 | Return made up to 30/01/99; full list of members (7 pages) |
18 February 1998 | Accounts made up to 30 April 1997 (1 page) |
17 February 1998 | Return made up to 30/01/98; no change of members (5 pages) |
13 February 1997 | Return made up to 30/01/97; no change of members (5 pages) |
12 February 1997 | Accounts made up to 30 April 1996 (1 page) |
26 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
12 January 1996 | Accounts made up to 30 April 1995 (1 page) |