Sheffield
S11 9PS
Secretary Name | Mrs Hawa Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56a Lady Byron Lane Solihull West Midlands B93 9AY |
Director Name | Mr Ujjal Kanti Ghosh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chancellors Close Birmingham West Midlands B15 3UJ |
Secretary Name | Madhuri Ghosh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2007) |
Role | Business |
Correspondence Address | 45 Stockdale Place Edgbaston Birmingham West Midlands B15 3XH |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Director Name | Mr Bilal Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 05 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Faringdon House 56a Lady Byron Lane, Knowle Solihull B93 9AY |
Secretary Name | Mr Paul James Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Juliet Drive Warwick Warwickshire CV34 6GN |
Director Name | Sutan Ahmed Ahmed |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2009) |
Role | Business |
Correspondence Address | 75 Staplehurst Road Hall Green West Midlands B28 9AR |
Director Name | Mr Paul James Squire |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2012) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD |
Director Name | Mr Bilal Mr Ahmed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2016) |
Role | Business |
Country of Residence | England |
Correspondence Address | Avon House 435 Stratford Road Shirley Solihull West Midlands B90 4AA |
Website | thecurryrepublic.co.uk |
---|
Registered Address | The Manor 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
100 at £1 | Bilal Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£183,618 |
Cash | £1,049 |
Current Liabilities | £237,560 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 August 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
15 August 2016 | Resolutions
|
15 August 2016 | Statement of affairs with form 4.19 (5 pages) |
9 June 2016 | Termination of appointment of Bilal Mr Ahmed as a director on 4 May 2016 (1 page) |
9 June 2016 | Appointment of Mr Sheikh Farid as a director on 3 May 2016 (2 pages) |
17 May 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
9 April 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
10 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 4 April 2013 (1 page) |
3 April 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom on 25 February 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Paul Squire as a director (1 page) |
14 May 2012 | Appointment of Mr Bilal Mr Ahmed as a director (2 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 August 2010 | Company name changed BHL2 LTD\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (2 pages) |
30 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Termination of appointment of Paul Squire as a secretary (1 page) |
24 November 2009 | Termination of appointment of Sutan Ahmed as a director (1 page) |
24 November 2009 | Appointment of Mr. Paul James Squire as a director (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 11 caroline street st pauls square birmingham west midlands B3 1TR (1 page) |
3 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Return made up to 15/03/08; full list of members (3 pages) |
20 August 2008 | Director appointed sutan ahmed ahmed (2 pages) |
11 August 2008 | Appointment terminated director bilal ahmed (1 page) |
7 April 2008 | Company name changed landstone overseas LTD\certificate issued on 11/04/08 (2 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
29 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: room 18 ground floor imperial house st nicholas circle leicester LE1 4LF (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: imperial house, suit no 8 st nicholas circle leicester LE1 4LF (1 page) |
15 June 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 2 chapel court holly walk leamington spa CV32 4YS (1 page) |
26 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
30 March 2006 | New director appointed (2 pages) |
1 February 2006 | Memorandum and Articles of Association (16 pages) |
27 January 2006 | Company name changed tolkien overseas LTD\certificate issued on 27/01/06 (2 pages) |
11 January 2006 | Memorandum and Articles of Association (16 pages) |
4 January 2006 | Company name changed landstone overseas LIMITED\certificate issued on 04/01/06 (2 pages) |
15 March 2005 | Incorporation (16 pages) |