Company NameSpentaste Limited
Company StatusDissolved
Company Number03367778
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGodwin Isebor
NationalityBritish
StatusClosed
Appointed04 September 1997(3 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 11 December 2001)
RoleCompany Director
Correspondence Address16
Chesterfield Garden
London
N4 Ilp
Director NamePhilomema Mdidi Isedeh
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(3 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 11 December 2001)
RoleCaterer
Correspondence Address63 Hornsey Rise Gardens
London
N19 3PS
Director NameChristian Tobechukwu Ukoh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed04 September 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1998)
RoleIndustrialist
Correspondence Address66 Danby Street
London
SE15 5EB
Director NameMay Ofor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 February 2000)
RoleDfirector
Correspondence Address16 Chesterfield Gardens
London
N4 1LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London

Financials

Year2014
Turnover£53,238
Gross Profit£26,516
Net Worth-£478
Cash£371
Current Liabilities£11,146

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2001First Gazette notice for voluntary strike-off (1 page)
12 July 2001Application for striking-off (2 pages)
21 March 2001New director appointed (2 pages)
19 July 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
20 March 2000Director resigned (1 page)
11 May 1999Return made up to 09/05/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 May 1998 (8 pages)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
17 July 1998Return made up to 09/05/98; full list of members (6 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
18 September 1997Secretary resigned (1 page)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 May 1997Incorporation (19 pages)