CURRY ACQUISITIONS LTD
Overview
| Company Name | CURRY ACQUISITIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11911179 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CURRY ACQUISITIONS LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CURRY ACQUISITIONS LTD located?
| Registered Office Address | 2nd Floor 42-48 Great Portland Street W1W 7NB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for CURRY ACQUISITIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 2nd Floor 42-48 Great Portland Street London W1W 7NB on Oct 28, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Muzinich Uk Private Debt S.A. R.L. as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Rafael Torres Boulet as a person with significant control on Jul 01, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Rafael Torres Boulet as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Notification of Tp2 Limited as a person with significant control on Jul 01, 2020 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Charles Samuels as a director on Jul 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2020 to May 31, 2020 | 1 pages | AA01 | ||||||||||
Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jul 26, 2019 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on May 10, 2019
| 3 pages | SH01 | ||||||||||
Incorporation | 39 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of CURRY ACQUISITIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAMUELS, Charles Adrian | Director | 42-48 Great Portland Street W1W 7NB London 2nd Floor England | United Kingdom | British | 109525530001 | |||||
| TORRES BOULET, Rafael | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Spain | Spanish | 256880460001 |
Who are the persons with significant control of CURRY ACQUISITIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tp2 Limited | Jul 01, 2020 | 27 Cambridge Park Wanstead E11 2PU London Cambridge House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rafael Torres Boulet | Mar 28, 2019 | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Yes | ||||||||||
Nationality: Spanish Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| Muzinich Uk Private Debt S.A. R.L. | Mar 28, 2019 | Avenue John F. Kennedy 1855 Luxembourg 47 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0