Company NameCurrie Motor Finance (U.K.) Limited
Company StatusDissolved
Company Number01224689
CategoryPrivate Limited Company
Incorporation Date1 September 1975(48 years, 8 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameBriarling Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Nabeel Zaki Boutros
NationalityBritish
StatusClosed
Appointed22 October 1991(16 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Nabeel Zaki Boutros
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2014(39 years, 3 months after company formation)
Appointment Duration5 months (closed 12 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
Director NameMr Norman Selwyn Harris
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHigh Gate
Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Abraham Jaffe
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 19 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
11 Brompton Place
London
SW3 1QE
Director NameMr Joseph Michael Jaffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER

Contact

Websitewww.curriemotors.co.uk/
Telephone020 89363445
Telephone regionLondon

Location

Registered Address161 Chertsey Road
Twickenham
Middlesex
TW1 1ER
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Currie Finance & Leasing Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
22 December 2014Appointment of Mr Nabeel Zaki Boutros as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Nabeel Zaki Boutros as a director (2 pages)
19 December 2014Termination of appointment of Joseph Michael Jaffe as a director on 12 December 2014 (1 page)
27 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
21 August 2014Accounts made up to 30 April 2014 (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 July 2013Accounts made up to 30 April 2013 (1 page)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 August 2012Accounts made up to 30 April 2012 (1 page)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts made up to 30 April 2011 (1 page)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Joseph Michael Jaffe on 24 September 2010 (2 pages)
3 September 2010Accounts made up to 30 April 2010 (1 page)
12 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Mr Nabeel Zaki Boutros on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Joseph Michael Jaffe on 1 October 2009 (2 pages)
19 August 2009Accounts made up to 30 April 2009 (1 page)
21 April 2009Appointment terminated director abraham jaffe (1 page)
24 October 2008Return made up to 22/10/08; full list of members (3 pages)
2 September 2008Accounts made up to 30 April 2008 (1 page)
12 February 2008Director's particulars changed (1 page)
22 October 2007Return made up to 22/10/07; full list of members (2 pages)
21 August 2007Full accounts made up to 30 April 2007 (12 pages)
10 July 2007Director's particulars changed (1 page)
16 November 2006Full accounts made up to 30 April 2006 (13 pages)
2 November 2006Return 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 2005Location of debenture register (1 page)
24 October 2005Registered office changed on 24/10/05 from: 161 chertsey road twickenham middlesex TW1 1EP (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
9 September 2005Accounts made up to 30 April 2005 (1 page)
6 December 2004Accounts made up to 30 April 2004 (1 page)
31 October 2004Return made up to 22/10/04; full list of members (7 pages)
24 November 2003Accounts made up to 30 April 2003 (1 page)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
23 October 2002Accounts made up to 30 April 2002 (1 page)
19 December 2001Accounts made up to 30 April 2001 (1 page)
28 October 2001Return made up to 22/10/01; full list of members (6 pages)
13 February 2001Accounts made up to 30 April 2000 (1 page)
2 November 2000Return made up to 22/10/00; full list of members (6 pages)
14 February 2000Accounts made up to 30 April 1999 (1 page)
28 October 1999Return made up to 22/10/99; full list of members (6 pages)
23 February 1999Accounts made up to 30 April 1998 (1 page)
16 November 1998Return made up to 22/10/98; full list of members (8 pages)
18 February 1998Accounts made up to 30 April 1997 (1 page)
28 October 1997Return made up to 22/10/97; no change of members (6 pages)
12 February 1997Accounts made up to 30 April 1996 (1 page)
12 November 1996Return made up to 22/10/96; no change of members (6 pages)
12 January 1996Accounts made up to 30 April 1995 (1 page)
6 November 1995Return made up to 22/10/95; full list of members (8 pages)
5 May 1995Director resigned (2 pages)
3 November 1994Return made up to 22/10/94; full list of members (8 pages)
7 February 1992Return made up to 22/10/91; full list of members (18 pages)
13 September 1990Return made up to 22/10/89; no change of members (7 pages)
26 June 1990First Gazette notice for compulsory strike-off (1 page)
23 December 1986Return made up to 16/10/86; full list of members (7 pages)
7 March 1986Annual return made up to 16/10/85 (7 pages)
3 July 1985Annual return made up to 11/09/84 (5 pages)
2 May 1984Annual return made up to 24/10/83 (7 pages)
25 January 1983Annual return made up to 19/12/82 (7 pages)
7 January 1983Annual return made up to 30/09/81 (7 pages)
6 January 1983Annual return made up to 24/09/80 (6 pages)
9 September 1980Annual return made up to 07/09/79 (4 pages)
22 September 1978Annual return made up to 30/08/78 (5 pages)
17 September 1977Annual return made up to 22/07/77 (5 pages)
16 September 1977Annual return made up to 18/02/76 (5 pages)