Company NameBar Spice Limited
Company StatusDissolved
Company Number03881790
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date29 June 2022 (1 year, 9 months ago)
Previous NameAcre 327 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameZafer Khan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(7 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months (closed 29 June 2022)
RoleIT Consultant
Correspondence Address34 Milligan Street
London
E14 8AU
Director NameManoj Kumar Pandya
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(7 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months (closed 29 June 2022)
RoleIT Consultant
Correspondence Address103 Myddleton Avenue
Green Lanes
London
N4 2FN
Secretary NameHanan Khan
NationalityBritish
StatusClosed
Appointed21 July 2000(7 months, 4 weeks after company formation)
Appointment Duration21 years, 11 months (closed 29 June 2022)
RoleCompany Director
Correspondence Address34 Milligan Street
London
E14 8AU
Director NameHiten Patel
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2001(1 year, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 29 June 2022)
RoleIT
Correspondence Address21 Arbuthnot Lane
Bexley
Kent
DA5 1EH
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth-£812,612
Current Liabilities£96,715

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

29 June 2022Final Gazette dissolved following liquidation (1 page)
29 March 2022Notice of final account prior to dissolution (17 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (44 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (44 pages)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
22 November 2012Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 22 November 2012 (2 pages)
10 March 2010Insolvency:sos release of liquidator (1 page)
10 March 2010Insolvency:sos release of liquidator (1 page)
9 January 2010Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page)
9 January 2010Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page)
9 January 2010Registered office address changed from Haines Watts Bri Limited Egmont House 25-31 Tavistock Place London WC1H 9SF on 9 January 2010 (1 page)
7 January 2010Appointment of a liquidator (1 page)
7 January 2010Appointment of a liquidator (1 page)
20 December 2007Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER (1 page)
20 December 2007Registered office changed on 20/12/07 from: acre house 11-15 william road london NW1 3ER (1 page)
19 December 2007Appointment of a liquidator (1 page)
19 December 2007Appointment of a liquidator (1 page)
24 May 2007Order of court to wind up (1 page)
24 May 2007Order of court to wind up (1 page)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 January 2007Return made up to 24/11/06; full list of members (3 pages)
10 January 2007Return made up to 24/11/06; full list of members (3 pages)
12 July 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
12 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 30 June 2004 (10 pages)
12 July 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 February 2006Return made up to 24/11/05; full list of members (3 pages)
3 February 2006Return made up to 24/11/05; full list of members (3 pages)
17 January 2005Return made up to 24/11/04; full list of members (6 pages)
17 January 2005Return made up to 24/11/04; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 December 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
11 December 2003Return made up to 24/11/03; full list of members (6 pages)
11 December 2003Return made up to 24/11/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 January 2003Return made up to 24/11/02; full list of members (6 pages)
22 January 2003Return made up to 24/11/02; full list of members (6 pages)
2 April 2002£ nc 100/100000 18/02/02 (1 page)
2 April 2002£ nc 100/100000 18/02/02 (1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Ad 18/02/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
28 January 2002Return made up to 24/11/01; full list of members (6 pages)
28 January 2002Director's particulars changed (1 page)
28 January 2002Director's particulars changed (1 page)
28 January 2002Return made up to 24/11/01; full list of members (6 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 July 2001Particulars of mortgage/charge (3 pages)
24 April 2001Registered office changed on 24/04/01 from: 145 three colt street limehouse london E14 8AY (1 page)
24 April 2001Registered office changed on 24/04/01 from: 145 three colt street limehouse london E14 8AY (1 page)
24 April 2001Full accounts made up to 30 June 2000 (4 pages)
24 April 2001Full accounts made up to 30 June 2000 (4 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
4 January 2001Return made up to 24/11/00; full list of members (5 pages)
4 January 2001Return made up to 24/11/00; full list of members (5 pages)
21 December 2000Registered office changed on 21/12/00 from: acre house 11-15 william road london NW1 3ER (1 page)
21 December 2000Registered office changed on 21/12/00 from: acre house 11-15 william road london NW1 3ER (1 page)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
29 August 2000New director appointed (3 pages)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Ad 21/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2000New director appointed (3 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000New director appointed (2 pages)
8 August 2000Memorandum and Articles of Association (11 pages)
8 August 2000Memorandum and Articles of Association (11 pages)
28 July 2000Company name changed acre 327 LIMITED\certificate issued on 31/07/00 (2 pages)
28 July 2000Company name changed acre 327 LIMITED\certificate issued on 31/07/00 (2 pages)
27 July 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
27 July 2000Accounting reference date shortened from 30/11/00 to 30/06/00 (1 page)
24 November 1999Incorporation (15 pages)
24 November 1999Incorporation (15 pages)