London
E11 4PP
Director Name | Mr Misba Ahmed |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 June 2014) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 9 Harold Road Leytonstone London E11 4QX |
Director Name | Abdul Malik |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Bangladesh |
Status | Resigned |
Appointed | 17 May 1995(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1997) |
Role | Restaurant Manager |
Correspondence Address | 15 Southwell Grove Road London E11 4PP |
Director Name | Khalilur Rahman |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 15 Southwell Grove Road London E11 4PP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.leytonstonespice.co.uk/ |
---|
Registered Address | 639 High Road Leytonstone London E11 4RD |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
1 at £1 | Khalilur Rahman 50.00% Ordinary |
---|---|
1 at £1 | Rahimara Rahman 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2013 | Voluntary strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2012 | Application to strike the company off the register (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Secretary's details changed for Rahimara Rahman on 22 December 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 December 2010 | Director's details changed for Misba Ahmed on 17 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 March 2009 | Return made up to 15/05/07; full list of members (8 pages) |
15 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 220 the vale golders green london NW11 8SR (1 page) |
4 June 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 June 2005 | Return made up to 15/05/05; full list of members (5 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
27 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 7 danecastle court arcadia avenue london N3 2JU (1 page) |
16 June 2002 | Return made up to 15/05/02; full list of members (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
20 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 August 1999 | Return made up to 15/05/99; full list of members (5 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: brentmead house britannia road london N12 9RU (1 page) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 August 1998 | Return made up to 15/05/98; full list of members (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 February 1998 | Return made up to 15/05/97; full list of members (5 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
23 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 May 1995 | Incorporation (24 pages) |