Company NameCurry Dave Limited
Company StatusDissolved
Company NumberSC394075
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMr David Robert Gannon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMrs Kathleen Sutherland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Esk Barn Oathlaw
Forfar
Angus
DD8 3SB
Scotland

Location

Registered Address53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1David Gannon
50.00%
Ordinary
10 at £1Kathleen Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth-£83,019
Cash£4,436
Current Liabilities£33,806

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (2 pages)
21 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 20
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Registered office address changed from C/O Morisons Llp 53 53 Bothwell Street Glasgow G2 6TS Scotland to C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 13 April 2015 (1 page)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20
(3 pages)
13 April 2015Termination of appointment of Kathleen Sutherland as a director on 25 February 2015 (1 page)
10 March 2015Termination of appointment of Kathleen Sutherland as a director on 25 February 2015 (1 page)
10 March 2015Registered office address changed from South Esk Barn Oathlaw Forfar Angus DD8 3SB to C/O Morisons Llp 53 53 Bothwell Street Glasgow G2 6TS on 10 March 2015 (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
(3 pages)
4 November 2013Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O Morisons Llp 53 Bothwell Street Glasgow G2 6TS on 4 November 2013 (1 page)
4 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
30 July 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 10
(3 pages)
7 June 2013Appointment of Mrs Kathleen Sutherland as a director (2 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)