Company NameSpice Factory Limited
Company StatusDissolved
Company Number02982891
CategoryPrivate Limited Company
Incorporation Date25 October 1994(29 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameGerard Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed15 September 2005(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 25 April 2006)
RoleCompany Director
Correspondence Address16 Rosemont Road
London
W3 9LR
Secretary NameMr David Bowen Horne
NationalityBritish
StatusClosed
Appointed15 September 2005(10 years, 10 months after company formation)
Appointment Duration7 months, 1 week (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 April 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Ellis Fields
St. Albans
Hertfordshire
AL3 6BQ
Secretary NameMr Michael Arnaouti
NationalityBritish
StatusClosed
Appointed01 January 2006(11 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NameMr James Everett Brathwaite
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressChurch Farm House
Rectory Lane
Angmering
West Sussex
BN16 4JU
Director NameClive Shepherd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleMultimedia Producer
Correspondence Address21 Braybon Avenue
Brighton
East Sussex
BN1 8EA
Director NameMr Jason Nicholas Piette
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleMultimedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Villas
Brighton
East Sussex
BN1 6HA
Director NameMr Michael Lionello Cowan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleMultimedia Producer
Country of ResidenceEngland
Correspondence Address81 The Promenade
Peacehaven
East Sussex
BN10 8LS
Secretary NameClive Shepherd
NationalityBritish
StatusResigned
Appointed25 October 1994(same day as company formation)
RoleMultimedia Producer
Correspondence Address21 Braybon Avenue
Brighton
East Sussex
BN1 8EA
Secretary NameSimon Derek Burt
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longlands
Worthing
West Sussex
BN14 9NN
Director NameSimon Derek Burt
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 July 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Longlands
Worthing
West Sussex
BN14 9NN
Director NameMr Donald Mackenzie Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Edburton Avenue
Brighton
East Sussex
BN1 6EL
Director NameMr Stephen John Oliver
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Coleman Avenue
Hove
East Sussex
BN3 5ND
Secretary NameMr Stephen John Oliver
NationalityBritish
StatusResigned
Appointed18 September 2000(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Coleman Avenue
Hove
East Sussex
BN3 5ND
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£477,295
Current Liabilities£477,295

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End01 June

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006Secretary resigned;director resigned (1 page)
19 January 2006New director appointed (1 page)
19 January 2006Registered office changed on 19/01/06 from: 52 old steine brighton east sussex BN1 1NH (1 page)
19 January 2006New director appointed (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
27 September 2005Voluntary strike-off action has been suspended (1 page)
5 September 2005Director resigned (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
3 June 2005Application for striking-off (1 page)
4 November 2004Return made up to 25/10/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 May 2004 (7 pages)
19 November 2003Accounts for a dormant company made up to 31 May 2003 (7 pages)
4 November 2003Return made up to 25/10/03; full list of members (7 pages)
31 October 2002Return made up to 25/10/02; full list of members (7 pages)
10 October 2002Accounts for a dormant company made up to 31 May 2002 (7 pages)
23 November 2001Accounts made up to 31 May 2001 (8 pages)
29 October 2001Return made up to 25/10/01; full list of members (6 pages)
28 December 2000Accounts made up to 31 May 2000 (9 pages)
3 November 2000Return made up to 25/10/00; full list of members (7 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Secretary resigned;director resigned (1 page)
31 January 2000Accounts made up to 31 May 1999 (9 pages)
22 December 1999Return made up to 25/10/99; full list of members (6 pages)
11 August 1999Accounts made up to 31 May 1998 (12 pages)
16 October 1998Return made up to 25/10/98; full list of members (6 pages)
18 December 1997Accounts made up to 31 May 1997 (12 pages)
8 December 1997Return made up to 25/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 May 1997Return made up to 25/10/96; full list of members (6 pages)
29 April 1997Accounts made up to 31 May 1996 (11 pages)
24 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
20 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1996Return made up to 25/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 November 1994Certified copy of minutes (1 page)
15 November 1994Ad 01/11/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 November 1994Memorandum and Articles of Association (6 pages)
15 November 1994Accounting reference date notified as 01/06 (1 page)
4 November 1994Registered office changed on 04/11/94 from: po box 55 7 spa road london SE16 3QQ (1 page)
4 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1994New director appointed (2 pages)
25 October 1994Incorporation (15 pages)