Company NameSpice Lord Limited
Company StatusDissolved
Company Number04228725
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameEsob Ali
Date of BirthApril 1961 (Born 63 years ago)
NationalityBangladeshi
StatusClosed
Appointed07 June 2001(2 days after company formation)
Appointment Duration5 years, 3 months (closed 05 September 2006)
RoleCompany Director
Correspondence Address23 Langmore House
Stutfield Street
London
E1 1SB
Secretary NameMunshef Hussain
NationalityBritish
StatusClosed
Appointed09 June 2003(2 years after company formation)
Appointment Duration3 years, 2 months (closed 05 September 2006)
RoleSecretary
Correspondence Address13 Edwardmann House West
Pitsea Street
London
E1 2JW
Secretary NameAbdus Shahid
NationalityBritish
StatusResigned
Appointed07 June 2001(2 days after company formation)
Appointment Duration2 years (resigned 09 June 2003)
RoleCompany Director
Correspondence Address2 Ladbroke House
Old Castle Street
London
E1 7PA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address103 East Hill
Wandsworth
SW18 2QB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 May 2004Return made up to 05/06/04; full list of members (6 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Return made up to 05/06/03; full list of members (6 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
16 June 2002Return made up to 05/06/02; full list of members (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
15 June 2001Ad 07/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New secretary appointed (2 pages)
15 June 2001Registered office changed on 15/06/01 from: 152-160 city road london EC1V 2NX (1 page)