Company NameCurry Special Limited
Company StatusDissolved
Company Number04678421
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)
Dissolution Date22 February 2018 (6 years, 1 month ago)
Previous NameCurry Special Catering Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Gopal Singh Luther
NationalityBritish
StatusClosed
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gyllyngdune Gardens
Ilford
Essex
IG3 9HH
Director NameMr Gopal Singh Luther
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(1 year after company formation)
Appointment Duration13 years, 11 months (closed 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JH
Director NameMrs Navinder Kaur Luther
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gyllyngdune Gardens
Ilford
Essex
IG3 9HH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Sartaj Singh Luther
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address425 Green Lane
Ilford
Essex
IG3 9TD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.curryspecial.co.uk
Email address[email protected]
Telephone020 85183005
Telephone regionLondon

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£236,514
Cash£59,552
Current Liabilities£691,091

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
2 September 2017Liquidators' statement of receipts and payments to 20 July 2017 (13 pages)
8 September 2016Liquidators' statement of receipts and payments to 20 July 2016 (8 pages)
17 August 2015Registered office address changed from Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ England to 601 High Road Leytonstone London E11 4PA on 17 August 2015 (2 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Statement of affairs with form 4.19 (6 pages)
29 May 2015Registered office address changed from 428-432 Ley Street Ilford Essex IG2 7BS to Unit 4, Suite 3 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ on 29 May 2015 (1 page)
7 May 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 103
(6 pages)
7 May 2015Termination of appointment of Sartaj Singh Luther as a director on 30 November 2014 (1 page)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 February 2015Director's details changed for Mr Sartaj Singh Luther on 1 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Sartaj Singh Luther on 1 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages)
16 February 2015Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages)
2 December 2014Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 103
(7 pages)
10 June 2013Registration of charge 046784210003 (9 pages)
18 April 2013Satisfaction of charge 1 in full (3 pages)
8 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (7 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
6 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (13 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Gopal Singh Luther on 26 February 2010 (2 pages)
8 March 2010Director's details changed for Sartaj Singh Luther on 26 February 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 April 2009Return made up to 26/02/09; full list of members (4 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
9 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 March 2007Return made up to 26/02/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 March 2006Return made up to 26/02/06; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(7 pages)
22 March 2005Return made up to 26/02/05; full list of members (7 pages)
21 March 2005Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
23 December 2004Accounts for a dormant company made up to 29 February 2004 (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
15 March 2004Return made up to 26/02/04; full list of members (6 pages)
25 March 2003Company name changed curry special catering LIMITED\certificate issued on 25/03/03 (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 March 2003Director resigned (1 page)
8 March 2003New director appointed (2 pages)
26 February 2003Incorporation (15 pages)