Ilford
Essex
IG3 9HH
Director Name | Mr Gopal Singh Luther |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 13 years, 11 months (closed 22 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whitehall Lane Buckhurst Hill Essex IG9 5JH |
Director Name | Mrs Navinder Kaur Luther |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gyllyngdune Gardens Ilford Essex IG3 9HH |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Sartaj Singh Luther |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 425 Green Lane Ilford Essex IG3 9TD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.curryspecial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85183005 |
Telephone region | London |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£236,514 |
Cash | £59,552 |
Current Liabilities | £691,091 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
---|---|
2 September 2017 | Liquidators' statement of receipts and payments to 20 July 2017 (13 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 20 July 2016 (8 pages) |
17 August 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (1 page) |
29 July 2015 | Statement of affairs with form 4.19 (6 pages) |
29 May 2015 | Registered 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 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Termination of appointment of Sartaj Singh Luther as a director on 30 November 2014 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 February 2015 | Director's details changed for Mr Sartaj Singh Luther on 1 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Sartaj Singh Luther on 1 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Gopal Singh Luther on 1 February 2014 (2 pages) |
2 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
10 June 2013 | Registration of charge 046784210003 (9 pages) |
18 April 2013 | Satisfaction of charge 1 in full (3 pages) |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Statement 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 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
11 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
6 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2010 (13 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Gopal Singh Luther on 26 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sartaj Singh Luther on 26 February 2010 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
22 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members
|
22 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
21 March 2005 | Ad 05/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
23 December 2004 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
25 March 2003 | Company name changed curry special catering LIMITED\certificate issued on 25/03/03 (2 pages) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New director appointed (2 pages) |
26 February 2003 | Incorporation (15 pages) |