Company NameNew England Curry Ltd
Company StatusDissolved
Company Number08156915
CategoryPrivate Limited Company
Incorporation Date25 July 2012(11 years, 9 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mohammed Aslam Ahmed
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Nazir Ahmed
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Mohammed Aslam Ahmed
StatusClosed
Appointed25 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL

Location

Registered Address5th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

550 at £1Nazir Ahmed
50.00%
Ordinary
550 at £1Parveen Akhtar Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£128,600
Cash£127,800

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (16 pages)
21 September 2018Declaration of solvency (5 pages)
4 September 2018Registered office address changed from 5 Sandygate Broadlands Road Keighley BD20 6JY to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 4 September 2018 (2 pages)
30 August 2018Appointment of a voluntary liquidator (4 pages)
30 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-10
(1 page)
7 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
26 March 2018Notification of Nazir Ahmed as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Notification of Parveen Akhtar Ahmed as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
14 September 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
14 September 2016Amended total exemption small company accounts made up to 30 June 2015 (3 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,100
(4 pages)
21 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,100
(4 pages)
20 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,100
(4 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,100
(4 pages)
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,100
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,100
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,100
(3 pages)
5 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 1,100
(3 pages)
5 October 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
5 October 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)