Company NameThe Real Spice Of Life Ltd
Company StatusDissolved
Company Number03505067
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date29 May 2012 (11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDaljit Singh Gakhal
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Thames Road
Slough
Berkshire
SL3 8DX
Director NameMrs Resham Kaur Gakhal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Thames Road
Langley
Berkshire
SL3 8DX
Secretary NameMrs Resham Kaur Gakhal
NationalityBritish
StatusClosed
Appointed01 July 1998(4 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Thames Road
Langley
Berkshire
SL3 8DX
Secretary NameDeborah Coleman
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleManageress
Correspondence AddressBridgefoot Cottage Iver Lane
Iver Heath
Buckinghamshire
SL0 9LE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£117,646
Cash£200
Current Liabilities£222,284

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved following liquidation (1 page)
29 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2012Completion of winding up (1 page)
29 February 2012Completion of winding up (1 page)
24 March 2011Order of court to wind up (2 pages)
24 March 2011Order of court to wind up (2 pages)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
18 August 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2009Return made up to 05/02/09; full list of members (4 pages)
6 March 2009Return made up to 05/02/09; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
12 March 2007Return made up to 05/02/07; full list of members (2 pages)
1 March 2006Return made up to 05/02/06; full list of members (7 pages)
1 March 2006Return made up to 05/02/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
14 February 2005Return made up to 05/02/05; full list of members (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
5 February 2004Return made up to 05/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 November 2003Return made up to 05/02/03; full list of members (7 pages)
10 November 2003Return made up to 05/02/03; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: 143 high street langley slough berkshire SL3 8LP (1 page)
18 October 2003Registered office changed on 18/10/03 from: 143 high street langley slough berkshire SL3 8LP (1 page)
17 October 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
17 October 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
14 October 2003Strike-off action suspended (1 page)
14 October 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
22 March 2002Return made up to 05/02/02; full list of members (6 pages)
22 March 2002Return made up to 05/02/02; full list of members (6 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 05/02/01; no change of members (5 pages)
13 April 2001Return made up to 05/02/01; no change of members (5 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 September 2000Deferment of dissolution (voluntary) (2 pages)
28 September 2000Deferment of dissolution (voluntary) (2 pages)
12 September 2000Court order notice of winding up (2 pages)
12 September 2000Court order notice of winding up (2 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 May 2000Return made up to 05/02/00; full list of members (5 pages)
23 May 2000Return made up to 05/02/00; full list of members (5 pages)
23 March 1999Return made up to 05/02/99; full list of members (6 pages)
23 March 1999Return made up to 05/02/99; full list of members (6 pages)
3 August 1998Registered office changed on 03/08/98 from: 41 thames road slough SL3 8DX (1 page)
3 August 1998Registered office changed on 03/08/98 from: 41 thames road slough SL3 8DX (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
5 February 1998Incorporation (17 pages)