Company NameSpicey Indian Food Limited
Company StatusDissolved
Company Number03572293
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameShivkumar Sharma
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 05 October 2004)
RoleManafacturer
Correspondence Address5 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Secretary NameSushi Prabha Sharma
NationalityBritish
StatusClosed
Appointed20 May 1999(11 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address5 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Secretary NameRajiv Sharma
NationalityBritish
StatusResigned
Appointed20 July 1998(1 month, 3 weeks after company formation)
Appointment Duration10 months (resigned 20 May 1999)
RoleCompany Director
Correspondence Address5 Oxenpark Avenue
Wembley
Middlesex
HA9 9SY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 14a Sapcote Trading Estate
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£481
Cash£2,764
Current Liabilities£2,283

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
10 May 2004Application for striking-off (1 page)
23 May 2003Return made up to 29/05/03; full list of members (6 pages)
21 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 May 2002Return made up to 29/05/02; full list of members (6 pages)
22 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 June 2001Return made up to 29/05/01; full list of members (6 pages)
17 January 2001Full accounts made up to 31 August 2000 (8 pages)
26 June 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
29 January 2000Full accounts made up to 31 August 1999 (8 pages)
11 October 1999Return made up to 29/05/99; full list of members (6 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Secretary resigned (1 page)
21 August 1998Ad 13/08/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 August 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
25 July 1998Registered office changed on 25/07/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 July 1998New secretary appointed (2 pages)
25 July 1998Secretary resigned (1 page)
25 July 1998New director appointed (2 pages)
25 July 1998Director resigned (1 page)