Company NameSpice Racing Cars Limited
DirectorsChristopher John Humberstone and Masaichi Okamoto
Company StatusDissolved
Company Number02695113
CategoryPrivate Limited Company
Incorporation Date9 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameChristopher John Humberstone
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1992(same day as company formation)
RoleDesigner
Correspondence Address14 Meadowland
Chineham
Basingstoke
Hampshire
RG24 8XL
Director NameMasaichi Okamoto
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusCurrent
Appointed06 July 1992(3 months, 4 weeks after company formation)
Appointment Duration31 years, 9 months
RoleDirector Of Commerce
Correspondence Address4-9-16-708
Shirakawa
Koutou-Ku
Tokyo
Japan
Secretary NameChristopher John Humberstone
NationalityBritish
StatusCurrent
Appointed09 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address14 Meadowland
Chineham
Basingstoke
Hampshire
RG24 8XL
Secretary NameMrs Julia Humberstone
NationalityBritish
StatusResigned
Appointed09 March 1992(same day as company formation)
RoleSecretary
Correspondence AddressKeg House
Old Malt Way
Woking
Surrey
GU21 4QD
Director NameYoshiyuki Onda
Date of BirthJuly 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed06 July 1992(3 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 10 March 1993)
RoleDirector Of Commerce
Correspondence Address6-36-5-203
Takinogawa
Kita-Ku
Tokyo
Foreign
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 March 1992(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 November 1998Dissolved (1 page)
18 August 1998Liquidators statement of receipts and payments (5 pages)
18 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
21 May 1997Liquidators statement of receipts and payments (5 pages)
27 March 1997Notice of Constitution of Liquidation Committee (2 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
23 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 1995Registered office changed on 03/10/95 from: 14 meadowland chineham basingstoke hants RG24 8XL (1 page)
19 July 1995Return made up to 09/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/07/95
(4 pages)