Company NameChattola Curry Villa Ltd
Company StatusDissolved
Company Number08373425
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

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

Director

Director NameMilton Sraman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBangladeshi
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address20 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE

Location

Registered Address20 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

100 at £1Milton Sraman
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,592
Cash£2,158
Current Liabilities£7,543

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Voluntary strike-off action has been suspended (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (2 pages)
20 October 2015Application to strike the company off the register (2 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
14 January 2014Registered office address changed from 7 Stoney Lane Thaxted Essex CM6 2PF England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 7 Stoney Lane Thaxted Essex CM6 2PF England on 14 January 2014 (1 page)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)