Company NamePrime Spice Limited
Company StatusDissolved
Company Number03385599
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 10 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameSaleh Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 08 July 2003)
RoleWaiter
Correspondence Address16 Saint Georges Avenue
London
E7 8HP
Secretary NameHadia Kanouni
NationalityFrench
StatusClosed
Appointed09 January 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address15 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameMr Abdul Monir Ansary
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameIqbal Hussain Choudhury
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address39
Sandalwood Road
Feltham
Middlesex
TW3 7AZ
Director NameSomir Ahmed
Date of BirthJune 1960 (Born 63 years ago)
NationalityBangladeshi
StatusResigned
Appointed26 February 1998(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2000)
RoleCompany Director
Correspondence Address35 Derby Road
Hounslow
Middlesex
TW3 3UQ
Secretary NameAbdul Mukid
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2001)
RoleCompany Director
Correspondence Address474 Staines Road
Bedfont
Middlesex
TW14 8DH
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address15 Bristow Road
Hounslow
Middlesex
TW3 1UP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£20,273
Cash£100
Current Liabilities£9,745

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

8 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
2 August 2002Director resigned (1 page)
29 April 2002Accounting reference date extended from 30/06/01 to 29/12/01 (1 page)
16 January 2002New secretary appointed (2 pages)
4 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
4 July 2001Secretary resigned (1 page)
3 July 2001Ad 10/01/00--------- £ si 3@1 (2 pages)
12 July 2000New director appointed (2 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 May 2000Director resigned (1 page)
30 July 1999Return made up to 12/06/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 June 1998 (10 pages)
12 January 1999Compulsory strike-off action has been discontinued (1 page)
11 January 1999Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1999Ad 12/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (1 page)
18 July 1997Registered office changed on 18/07/97 from: international house 31 church road london NW4 4EB (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
12 June 1997Incorporation (17 pages)