UKBizDB.co.uk

CURRY LOUNGE NW LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Curry Lounge Nw Ltd. The company was founded 5 years ago and was given the registration number 12021040. The firm's registered office is in BARROW-IN-FURNESS. You can find them at 90 Abbey Road, , Barrow-in-furness, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CURRY LOUNGE NW LTD
Company Number:12021040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:90 Abbey Road, Barrow-in-furness, England, LA14 5QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
90, Abbey Road, Barrow-In-Furness, England, LA14 5QR

Director14 February 2020Active
28, St Andrew's Road South, Lytham Street, Annes, England, FY8 1PS

Director20 August 2019Active
28, St. Andrews Road South, Lytham St. Annes, United Kingdom, FY8 1PS

Director29 May 2019Active
90, Abbey Road, Barrow-In-Furness, England, LA14 5QR

Director14 February 2020Active
28, St Andrew's Road South, Lytham Street, Annes, England, FY8 1PS

Director12 July 2019Active
28, St. Andrews Road South, Lytham St. Annes, United Kingdom, FY8 1PS

Director29 May 2019Active

People with Significant Control

Mr Nizamur Rahman
Notified on:14 February 2020
Status:Active
Date of birth:July 1991
Nationality:Bangladeshi
Country of residence:England
Address:90, Abbey Road, Barrow-In-Furness, England, LA14 5QR
Nature of control:
  • Significant influence or control
Mrs Maryam Hussain
Notified on:12 July 2019
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:90, Abbey Road, Barrow-In-Furness, England, LA14 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Ali
Notified on:29 May 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:28, St. Andrews Road South, Lytham St. Annes, United Kingdom, FY8 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wajid Hussain
Notified on:29 May 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:28, St. Andrews Road South, Lytham St. Annes, United Kingdom, FY8 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2021-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-06-09Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-07-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.