Company NameSpicy Curry Restaurants Limited
Company StatusDissolved
Company Number06940741
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date3 August 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nilima Begum
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 August 2021)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address71 Royal Swan Quarter
Leret Way
Leatherhead
Surrey
KT22 7JL
Director NameMr Surendra Patel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Burdon Lane
Sutton
Surrey
SM2 7BZ

Location

Registered Address71 Royal Swan Quarter Leret Way Leatherhead
Leret Way
Leatherhead
KT22 7JL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

2 at £1Surendra Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£422
Cash£2
Current Liabilities£15,577

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

29 September 2009Delivered on: 2 October 2009
Persons entitled: Northern Ireland Local Government Officers' Superannuation Commitee

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the deposit account see image for full details.
Outstanding

Filing History

15 January 2021Compulsory strike-off action has been suspended (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2020Appointment of Mrs Nilima Begum as a director on 18 March 2020 (2 pages)
31 March 2020Notification of Nilima Begum as a person with significant control on 18 March 2020 (2 pages)
31 March 2020Registered office address changed from 89 Burdon Lane Cheam Surrey SM2 7BZ to 71 Royal Swan Quarter Leret Way Leatherhead Leret Way Leatherhead KT22 7JL on 31 March 2020 (1 page)
31 March 2020Termination of appointment of Surendra Patel as a director on 18 March 2020 (1 page)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2020Cessation of Surendra Patel as a person with significant control on 18 March 2020 (1 page)
24 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 August 2017Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Surendra Patel as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
21 August 2017Notification of Surendra Patel as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
18 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 2
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
26 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
8 August 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 June 2009Incorporation (10 pages)
22 June 2009Incorporation (10 pages)