Company NameCurry Fast Carry Limited
Company StatusDissolved
Company Number08453140
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Jashim Miah
StatusClosed
Appointed14 September 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address161 Chandos Road
Stratford
London
E15 1TX
Director NameMr Yusof Ahmed,
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(2 years, 1 month after company formation)
Appointment Duration4 months (closed 01 September 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameMr Rasel Talukder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address29a Lodge Lane
Grays
RM17 5RY
Director NameMr Yusof Ahmed
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2013(5 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 November 2013)
RoleChef
Country of ResidenceEngland
Correspondence Address3 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
Director NameMr Jashim Miah
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA

Location

Registered Address3 Lampits Hill
Corringham
Stanford-Le-Hope
Essex
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope

Shareholders

80 at £1Yusof Ahmed
80.00%
Ordinary
20 at £1Jashim Miah
20.00%
Ordinary

Financials

Year2014
Net Worth-£23,332
Cash£5,140
Current Liabilities£49,136

Accounts

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

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015Appointment of Mr Yusof Ahmed, as a director on 30 April 2015 (2 pages)
2 July 2015Termination of appointment of Jashim Miah as a director on 30 April 2015 (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015Voluntary strike-off action has been suspended (1 page)
19 February 2015Application to strike the company off the register (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(3 pages)
3 December 2013Director's details changed for Mr Jashim Ahmed on 27 November 2013 (2 pages)
28 November 2013Appointment of Mr Jashim Ahmed as a director (2 pages)
28 November 2013Termination of appointment of Yusof Ahmed as a director (1 page)
6 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
6 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 100
(4 pages)
5 October 2013Registered office address changed from 29a Lodge Lane Grays RM17 5RY England on 5 October 2013 (1 page)
5 October 2013Registered office address changed from 29a Lodge Lane Grays RM17 5RY England on 5 October 2013 (1 page)
21 September 2013Appointment of Mr Yusof Ahmed as a director (2 pages)
21 September 2013Termination of appointment of Rasel Talukder as a director (1 page)
21 September 2013Appointment of Mr Jashim Miah as a secretary (2 pages)
20 March 2013Incorporation (24 pages)