Company NameCurry Garden (London) Limited
Company StatusDissolved
Company Number05453237
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameNozrul Islam
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleBusinessman
Correspondence AddressFlat 6 Jordans House
Capland Street
London
NW8 8RX
Secretary NameFoyzul Islam
NationalityBritish
StatusClosed
Appointed01 June 2005(2 weeks, 2 days after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressFlat 6 Jordans House
Capland Street
London
NW8 8RX
Director NameFoyzul Islam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleRestaurateur
Correspondence AddressFlat 6 Jordans House
Capland Street
London
NW8 8RX
Secretary NameNozrul Islam
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6 Jordans House
Capland Street
London
NW8 8RX

Location

Registered Address843 High Road
Northfinchley
London
N12 8PT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at 1Foyzul Islam & Nozrul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,420
Cash£4,290
Current Liabilities£182,226

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
21 August 2009Return made up to 16/05/09; full list of members (3 pages)
21 August 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
6 June 2007Return made up to 16/05/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 June 2006Return made up to 16/05/06; full list of members (6 pages)
13 June 2006Return made up to 16/05/06; full list of members (6 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: flat 6 jordans house capland street london NW8 8RX (1 page)
9 June 2005Registered office changed on 09/06/05 from: flat 6 jordans house capland street london NW8 8RX (1 page)
16 May 2005Incorporation (15 pages)