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(39 years, 3 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 | 22 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 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 | 22 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 19 March 2009) |
Role | Company Director |
Correspondence Address | Flat 9 11 Brompton Place London SW3 1QE |
Director Name | Mr Joseph Michael Jaffe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(16 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 12 December 2014) |
Role | Company Director |
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 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 May 2015 | Final Gazette dissolved via 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) |
22 December 2014 | Appointment of Nabeel Zaki Boutros as a director (2 pages) |
19 December 2014 | Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page) |
27 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 August 2014 | Accounts made up to 30 April 2014 (1 page) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 July 2013 | Accounts made up to 30 April 2013 (1 page) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Accounts made up to 30 April 2012 (1 page) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts made up to 30 April 2011 (1 page) |
25 October 2010 | Annual return made up to 22 October 2010 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) |
12 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 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) |
19 August 2009 | Accounts made up to 30 April 2009 (1 page) |
21 April 2009 | Appointment terminated director abraham jaffe (1 page) |
24 October 2008 | Return made up to 22/10/08; 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) |
22 October 2007 | Return made up to 22/10/07; full list of members (2 pages) |
21 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
10 July 2007 | Director's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
2 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
19 September 2006 | £ ic 1000/100 25/08/06 £ sr 900@1=900 (1 page) |
24 October 2005 | Location of debenture register (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page) |
24 October 2005 | Location of register of members (1 page) |
24 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
9 September 2005 | Accounts made up to 30 April 2005 (1 page) |
6 December 2004 | Accounts made up to 30 April 2004 (1 page) |
31 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
24 November 2003 | Accounts made up to 30 April 2003 (1 page) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
23 October 2002 | Accounts made up to 30 April 2002 (1 page) |
19 December 2001 | Accounts made up to 30 April 2001 (1 page) |
28 October 2001 | Return made up to 22/10/01; full list of members (6 pages) |
13 February 2001 | Accounts made up to 30 April 2000 (1 page) |
2 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
14 February 2000 | Accounts made up to 30 April 1999 (1 page) |
28 October 1999 | Return made up to 22/10/99; full list of members (6 pages) |
23 February 1999 | Accounts made up to 30 April 1998 (1 page) |
16 November 1998 | Return made up to 22/10/98; full list of members (8 pages) |
18 February 1998 | Accounts made up to 30 April 1997 (1 page) |
28 October 1997 | Return made up to 22/10/97; no change of members (6 pages) |
12 February 1997 | Accounts made up to 30 April 1996 (1 page) |
12 November 1996 | Return made up to 22/10/96; no change of members (6 pages) |
12 January 1996 | Accounts made up to 30 April 1995 (1 page) |
6 November 1995 | Return made up to 22/10/95; full list of members (8 pages) |
5 May 1995 | Director resigned (2 pages) |
3 November 1994 | Return made up to 22/10/94; full list of members (8 pages) |
7 February 1992 | Return made up to 22/10/91; full list of members (18 pages) |
13 September 1990 | Return made up to 22/10/89; no change of members (7 pages) |
26 June 1990 | First Gazette notice for compulsory strike-off (1 page) |
23 December 1986 | Return made up to 16/10/86; full list of members (7 pages) |
7 March 1986 | Annual return made up to 16/10/85 (7 pages) |
3 July 1985 | Annual return made up to 11/09/84 (5 pages) |
2 May 1984 | Annual return made up to 24/10/83 (7 pages) |
25 January 1983 | Annual return made up to 19/12/82 (7 pages) |
7 January 1983 | Annual return made up to 30/09/81 (7 pages) |
6 January 1983 | Annual return made up to 24/09/80 (6 pages) |
9 September 1980 | Annual return made up to 07/09/79 (4 pages) |
22 September 1978 | Annual return made up to 30/08/78 (5 pages) |
17 September 1977 | Annual return made up to 22/07/77 (5 pages) |
16 September 1977 | Annual return made up to 18/02/76 (5 pages) |