Company NameCurry Inn Limited
Company StatusDissolved
Company Number03542790
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abu Bakkar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2008(9 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank Mill Road
Heathfield
East Sussex
TN21 0XD
Director NameSyed Tauhid Miah
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RolePartner
Correspondence Address7 Gibraltar Rise
Heathfield
East Sussex
TN21 8HL
Director NameAbdul Wahib
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RolePartner
Correspondence AddressHollybank
Mill Road
Heathfield
East Sussex
TN21 0XD
Secretary NameAbdul Wahib
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RolePartner
Correspondence AddressHollybank
Mill Road
Heathfield
East Sussex
TN21 0XD
Secretary NameMr Alkas Miah
NationalityBritish
StatusResigned
Appointed15 February 2000(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Oak Hall Park
Burgess Hill
West Sussex
RH15 0BX
Secretary NameAkikur Rahman
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address12 The Wickets
Burgess Hill
West Sussex
RH15 8TG

Contact

Telephone01435 863227
Telephone regionHeathfield

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Abu Bakkar
25.00%
Ordinary
25 at £1Mrs Khaleda Khanom Miah
25.00%
Ordinary
13 at £1Akikur Rahman
13.00%
Ordinary
13 at £1Alkas Miah
13.00%
Ordinary
12 at £1Ms Nargis Runa Khatun
12.00%
Ordinary
12 at £1Ms Sharbin Runa
12.00%
Ordinary

Financials

Year2014
Net Worth-£20,135
Cash£1,966
Current Liabilities£29,828

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

3 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
5 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 May 2012Termination of appointment of Akikur Rahman as a secretary (1 page)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Abu Bakkar on 25 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 April 2009Return made up to 08/04/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 May 2008Return made up to 08/04/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
7 April 2008Director appointed abu bakkar (2 pages)
7 April 2008Appointment terminated director syed miah (1 page)
3 May 2007Return made up to 08/04/07; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
8 June 2006Return made up to 08/04/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (2 pages)
11 May 2005Return made up to 08/04/05; full list of members (7 pages)
23 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 May 2004Return made up to 08/04/04; full list of members (8 pages)
16 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
12 April 2002Return made up to 08/04/02; full list of members (7 pages)
18 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
12 April 2001Return made up to 08/04/01; full list of members (7 pages)
21 February 2001Full accounts made up to 31 May 2000 (9 pages)
22 April 2000Return made up to 08/04/00; full list of members (6 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2000Full accounts made up to 31 May 1999 (7 pages)
26 April 1999Return made up to 08/04/99; full list of members (5 pages)
17 February 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)