Company NameCurry Republic Ltd
Company StatusDissolved
Company Number05393671
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date4 August 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Sheikh Farid
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBangladeshi
StatusClosed
Appointed03 May 2016(11 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 04 August 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressThe Manor 260 Ecclesall Road South
Sheffield
S11 9PS
Secretary NameMrs Hawa Ahmed
NationalityBritish
StatusResigned
Appointed15 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56a Lady Byron Lane
Solihull
West Midlands
B93 9AY
Director NameMr Ujjal Kanti Ghosh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chancellors Close
Birmingham
West Midlands
B15 3UJ
Secretary NameMadhuri Ghosh
NationalityIndian
StatusResigned
Appointed09 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2007)
RoleBusiness
Correspondence Address45 Stockdale Place
Edgbaston
Birmingham
West Midlands
B15 3XH
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Director NameMr Bilal Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaringdon House
56a Lady Byron Lane, Knowle
Solihull
B93 9AY
Secretary NameMr Paul James Squire
NationalityBritish
StatusResigned
Appointed12 October 2007(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Juliet Drive
Warwick
Warwickshire
CV34 6GN
Director NameSutan Ahmed Ahmed
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2009)
RoleBusiness
Correspondence Address75 Staplehurst Road
Hall Green
West Midlands
B28 9AR
Director NameMr Paul James Squire
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2012)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address33 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SD
Director NameMr Bilal Mr Ahmed
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 May 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressAvon House 435 Stratford Road
Shirley
Solihull
West Midlands
B90 4AA

Contact

Websitethecurryrepublic.co.uk

Location

Registered AddressThe Manor
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1Bilal Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,618
Cash£1,049
Current Liabilities£237,560

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2017Final Gazette dissolved following liquidation (1 page)
4 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
5 April 2017Appointment of a voluntary liquidator (1 page)
5 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
17 August 2016Registered office address changed from Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA to C/O Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 17 August 2016 (1 page)
15 August 2016Appointment of a voluntary liquidator (1 page)
15 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
(1 page)
15 August 2016Statement of affairs with form 4.19 (5 pages)
9 June 2016Termination of appointment of Bilal Mr Ahmed as a director on 4 May 2016 (1 page)
9 June 2016Appointment of Mr Sheikh Farid as a director on 3 May 2016 (2 pages)
17 May 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
9 April 2014Amended accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 4 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Alif & Co Unit Ff3 Heath Court 489-493 Coventry Road Birmingham West Midlands B10 0JS United Kingdom on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Alif & Co Unit Ff3 Heath Court 489-493 Coventry Road Birmingham West Midlands B10 0JS United Kingdom on 3 April 2013 (1 page)
25 February 2013Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 25 February 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 July 2012Compulsory strike-off action has been discontinued (1 page)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
14 May 2012Termination of appointment of Paul Squire as a director (1 page)
14 May 2012Appointment of Mr Bilal Mr Ahmed as a director (2 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 August 2010Company name changed BHL2 LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-19
(2 pages)
25 August 2010Change of name notice (2 pages)
30 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 November 2009Termination of appointment of Paul Squire as a secretary (1 page)
24 November 2009Termination of appointment of Sutan Ahmed as a director (1 page)
24 November 2009Appointment of Mr. Paul James Squire as a director (2 pages)
21 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from 11 caroline street st pauls square birmingham west midlands B3 1TR (1 page)
3 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Return made up to 15/03/08; full list of members (3 pages)
20 August 2008Director appointed sutan ahmed ahmed (2 pages)
11 August 2008Appointment terminated director bilal ahmed (1 page)
7 April 2008Company name changed landstone overseas LTD\certificate issued on 11/04/08 (2 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
6 November 2007New secretary appointed (2 pages)
29 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 August 2006Registered office changed on 08/08/06 from: room 18 ground floor imperial house st nicholas circle leicester LE1 4LF (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: imperial house, suit no 8 st nicholas circle leicester LE1 4LF (1 page)
15 June 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page)
26 May 2006Return made up to 15/03/06; full list of members (2 pages)
30 March 2006New director appointed (2 pages)
1 February 2006Memorandum and Articles of Association (16 pages)
27 January 2006Company name changed tolkien overseas LTD\certificate issued on 27/01/06 (2 pages)
11 January 2006Memorandum and Articles of Association (16 pages)
4 January 2006Company name changed landstone overseas LIMITED\certificate issued on 04/01/06 (2 pages)
15 March 2005Incorporation (16 pages)