Company NameCurry Ways Limited
Company StatusDissolved
Company Number04047670
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameRafiqul Haque
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCatering Management
Correspondence Address14d The Grove
Gravesend
Kent
DA12 1DX
Secretary NameRafiqul Haque
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCatering Management
Correspondence Address14d The Grove
Gravesend
Kent
DA12 1DX
Director NameEmdadul Haque
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2004(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 13 September 2005)
RoleCatering Services
Country of ResidenceEngland
Correspondence Address14a The Grove
Gravesend
Kent
DA12 1DX
Director NameAbdul Kadir
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCatering Management
Correspondence Address32 John Barnes Walk
London
E15 4SZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address200 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
20 April 2005Application for striking-off (1 page)
31 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 October 2004Return made up to 04/08/04; full list of members (7 pages)
17 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
11 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
26 January 2004Return made up to 04/08/03; no change of members (7 pages)
14 July 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 2002Ad 01/09/01--------- £ si 900@10=9000 £ ic 1000/10000 (2 pages)
27 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 04/08/01; full list of members (6 pages)
12 April 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
7 September 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (17 pages)