Company NameCurry Choice Ltd
Company StatusDissolved
Company Number07576664
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date28 April 2016 (7 years, 12 months ago)

Business Activity

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

Directors

Director NameElias Miah
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address601 High Road Leytonstone
London
E11 4PA
Secretary NameRezzaur Rahman
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address73 Brick Lane
London
E1 6QL

Contact

Websitewww.bricklaneclipper.com

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
Turnover£346,335
Gross Profit£238,719
Net Worth-£15,801
Cash£9,196
Current Liabilities£43,568

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

28 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2016Final Gazette dissolved following liquidation (1 page)
28 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
19 February 2015Registered office address changed from 73 Brick Lane London London London E1 6QL to 601 High Road Leytonstone London E11 4PA on 19 February 2015 (2 pages)
20 January 2015Appointment of a voluntary liquidator (1 page)
20 January 2015Statement of affairs with form 4.19 (5 pages)
4 September 2014Termination of appointment of Rezzaur Rahman as a secretary on 1 September 2014 (1 page)
4 September 2014Termination of appointment of Rezzaur Rahman as a secretary on 1 September 2014 (1 page)
5 June 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 March 2014Amended accounts made up to 28 February 2013 (9 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 June 2013Secretary's details changed for Rezzaur Rahman on 21 March 2013 (1 page)
13 March 2013Total exemption small company accounts made up to 29 February 2012 (4 pages)
6 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
3 August 2011Current accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)