Company NamePacific Spice Limited
Company StatusDissolved
Company Number03554210
CategoryPrivate Limited Company
Incorporation Date28 April 1998(26 years ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMei Li Tan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleRestauranteur
Correspondence Address17 Falmouth House
Clarendon Place
London
W2 2NT
Secretary NameEkachai Urairat
NationalityThai
StatusClosed
Appointed28 April 1998(same day as company formation)
RoleRestauranteur
Correspondence Address17 Falmouth House
Clarendon Place
London
W2 2NT
Director NameEkachai Urairat
Date of BirthNovember 1972 (Born 51 years ago)
NationalityThai
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleRestauranteur
Correspondence Address19 Elgin Mews North
London
W9 1NN
Director NameMr Altaf Mohamedali Hirji
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1998(same day as company formation)
RoleAc
Country of ResidenceEngland
Correspondence Address9 Oliver Road
New Malden
Surrey
KT3 3UA

Location

Registered AddressColonial House Unit 5 & 6
Townsend Industrial Estate
Waxlow Road
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Turnover£313,822
Gross Profit£215,209
Net Worth£4,782
Current Liabilities£198,510

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
5 December 2001Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page)
18 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2001Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Return made up to 28/04/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 July 1999Registered office changed on 01/07/99 from: m m house sebastopol road aldershot hampshire GU11 1UG (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 28/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Director resigned (1 page)
22 June 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 May 1998Director resigned (1 page)
28 April 1998Incorporation (16 pages)