Company NameSpice Mania Limited
Company StatusDissolved
Company Number04354698
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 7 months ago)
Previous NameVanross Limited

Business Activity

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

Directors

Director NameMr Cyrus Rustom Todiwala
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(1 week after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Vicars Close
London
E9 7HT
Secretary NameMrs Pervin Cyrus Todiwala
NationalityBritish
StatusClosed
Appointed24 January 2002(1 week after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2017)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Vicars Close
London
E9 7HT
Director NameMrs Suganthini Prabhakaran
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2002(1 week, 2 days after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chatsworth Road
Cheam
Surrey
SM3 8PJ
Director NameMr Mohammad Ijjath Ullah
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2002(1 week, 2 days after company formation)
Appointment Duration15 years, 6 months (closed 08 August 2017)
RoleRestaurent Manager
Country of ResidenceEngland
Correspondence Address35 Ladysmith Avenue
Ilford
Essex
IG2 7AX
Director NameMr Angelo Peter Collaco
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed26 January 2002(1 week, 2 days after company formation)
Appointment Duration10 years, 1 month (resigned 23 February 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address16 Prescott Street
London
E1 8AZ
Director NameAbdul Tighiamou
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAlgerian
StatusResigned
Appointed26 January 2002(1 week, 2 days after company formation)
Appointment Duration5 years (resigned 20 February 2007)
RoleChef
Correspondence Address257 Glyn Road
Hackney
London
E5 0JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Binay Aryal
5.00%
Ordinary
5 at £1Gina Mcadam
5.00%
Ordinary
5 at £1Mr Mohammad Ijjath Ullah
5.00%
Ordinary
5 at £1Sugianthini Prabhakaran
5.00%
Ordinary
41 at £1Mr Cyrus Rustom Todiwala
41.00%
Ordinary
39 at £1Mrs Pervin Cyrus Todiwala
39.00%
Ordinary

Financials

Year2014
Net Worth£10,734
Cash£1,279
Current Liabilities£4,811

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(7 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 October 2014Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages)
22 October 2014Director's details changed for Mr. Mohammad Ijjath Ullah on 1 October 2014 (2 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 May 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 12/03/2013 as it was not properly delivered
(18 pages)
20 May 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • ANNOTATION This document is a Replacement of the AR01 registered on 12/03/2013 as it was not properly delivered
(18 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 20/05/2013
(8 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 20/05/2013
(8 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
9 March 2012Termination of appointment of Angelo Collaco as a director (1 page)
9 March 2012Termination of appointment of Angelo Collaco as a director (1 page)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
4 November 2010Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Mrs. Sugianthini Prabhakaran on 1 October 2010 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
23 February 2010Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Angelo Peter Collaco on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Mohammad Ijjath Ullah on 1 November 2009 (2 pages)
23 February 2010Director's details changed for Sugianthini Prabhakaran on 1 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 March 2009Return made up to 12/01/09; full list of members (5 pages)
30 March 2009Return made up to 12/01/09; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 February 2008Return made up to 12/01/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Director resigned
(8 pages)
26 February 2008Return made up to 12/01/08; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
12 March 2007Return made up to 12/01/07; full list of members (9 pages)
12 March 2007Return made up to 12/01/07; full list of members (9 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 January 2005Return made up to 12/01/05; full list of members (9 pages)
29 January 2005Return made up to 12/01/05; full list of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 January 2004Return made up to 12/01/04; full list of members (8 pages)
21 January 2004Return made up to 12/01/04; full list of members (8 pages)
20 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 March 2003Return made up to 17/01/03; full list of members (8 pages)
6 March 2003Return made up to 17/01/03; full list of members (8 pages)
5 April 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 April 2002Ad 01/02/02--------- £ si 98@1=98 £ ic 2/100 (3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
3 April 2002Company name changed vanross LIMITED\certificate issued on 03/04/02 (2 pages)
3 April 2002Company name changed vanross LIMITED\certificate issued on 03/04/02 (2 pages)
13 February 2002Registered office changed on 13/02/02 from: ward divecha LIMITED, chartered accountant, 29 welbeck street, london W1M 8DA (1 page)
13 February 2002Registered office changed on 13/02/02 from: ward divecha LIMITED, chartered accountant, 29 welbeck street, london W1M 8DA (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Secretary resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 44 upper belgrave road, clifton, bristol, BS8 2XN (1 page)
17 January 2002Incorporation (6 pages)
17 January 2002Incorporation (6 pages)