Company NameCurrywalla's Limited
Company StatusDissolved
Company Number04757112
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)
Previous NameSharma Properties Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManjit Sabrina Bhabra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Ogden Park
Harmens Water
Bracknell
Berkshire
RG12 9AF
Secretary NameMr Khemanand Hurhangee
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Comerford Road
Brockley
London
SE4 2AX
Director NameDr Jasminder Sharma
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Beaufort Gardens
Ilford
Essex
IG1 3DB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressGround Floor
100 Rochester Row
London
SW1P 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
10 May 2006Registered office changed on 10/05/06 from: magus house 1 catherine place london SW1E 6DX (1 page)
8 May 2006Application for striking-off (1 page)
17 May 2005Return made up to 08/05/05; full list of members (5 pages)
21 January 2005Return made up to 08/05/04; full list of members; amend (5 pages)
10 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 September 2003Director resigned (1 page)
26 August 2003Company name changed sharma properties services limit ed\certificate issued on 26/08/03 (2 pages)
22 August 2003Registered office changed on 22/08/03 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
16 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 May 2003Ad 08/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New director appointed (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003New director appointed (1 page)
8 May 2003Incorporation (9 pages)