Company NameDESI Spice Limited
Company StatusDissolved
Company Number04298701
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NamesAnthrax Technology (UK) Limited and Antara Technology UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlpa Kanani
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Downs Road
Langley
Slough
Berkshire
SL3 7DA
Secretary NameDebasis Kumar Pain
NationalityAustralian
StatusClosed
Appointed10 January 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Thomas A Beckett Close
Sudbury
Middlesex
HA0 2SH
Director NameDevang Masrani
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleIT
Correspondence Address73 Maypole Road
Taplow
Berkshire
SL6 0NA
Director NameMr Joginder Singh Ubi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AQ
Secretary NameDevang Masrani
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleIT
Correspondence Address73 Maypole Road
Taplow
Berkshire
SL6 0NA
Director NameGulamali Gulamhusen Bhanvadia
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2006)
RoleBusinessman
Correspondence Address5 Salimbad Soc. Jahangirpura
Rander
Surat
Gujrat 395009
India
Secretary NameAlpa Kanani
NationalityIndian
StatusResigned
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address61 Downs Road
Langley
Slough
Berkshire
SL3 7DA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
13 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 February 2005Return made up to 04/10/04; full list of members (7 pages)
5 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
18 January 2004Return made up to 04/10/03; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 March 2003Return made up to 04/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Company name changed antara technology uk LIMITED\certificate issued on 19/03/03 (2 pages)
18 March 2003Ad 01/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2003New director appointed (1 page)
8 March 2003New secretary appointed (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned;director resigned (1 page)
8 March 2003Director's particulars changed (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: russell bedford house city forum 250 city road london SW11 3BZ (1 page)
23 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (2 pages)
4 October 2001Incorporation (17 pages)