Company NameSpice Tonight Limited
Company StatusDissolved
Company Number04365684
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameRuhel Ahmed
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Walberswick Street
South Lambeth Road
London
SW8 1XF
Director NameNazrul Salim
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Grants Close
Mill Hill
London
NW7 1DD
Secretary NameHeather Ann Salim
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address40 Grants Close
London
NW7 1DD
Secretary NameJuhal Ahmed
NationalityBritish
StatusResigned
Appointed01 February 2002(same day as company formation)
RoleBusinessman
Correspondence Address9 Walberswick Street
South Lambeth Road
London
SW8 1XF

Location

Registered Address9 Church Hill Road
East Barnet
Hertfordshire
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

1 at £1Ruhel Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,841
Cash£1,458
Current Liabilities£17,182

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
9 August 2014Compulsory strike-off action has been discontinued (1 page)
7 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Termination of appointment of Juhal Ahmed as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Termination of appointment of Juhal Ahmed as a secretary on 7 August 2014 (1 page)
7 August 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
7 August 2014Termination of appointment of Juhal Ahmed as a secretary on 7 August 2014 (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Director's details changed for Ruhel Ahmed on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Ruhel Ahmed on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Ruhel Ahmed on 1 October 2009 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
7 May 2009Return made up to 01/12/08; full list of members (3 pages)
7 May 2009Return made up to 01/12/08; full list of members (3 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
24 October 2008Return made up to 01/02/08; full list of members (3 pages)
24 October 2008Return made up to 01/02/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
24 May 2007Return made up to 01/02/07; full list of members (2 pages)
24 May 2007Return made up to 01/02/07; full list of members (2 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
23 November 2006Return made up to 01/02/06; full list of members (2 pages)
23 November 2006Return made up to 01/02/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
17 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
23 November 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
11 May 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
11 May 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
11 March 2004Registered office changed on 11/03/04 from: 40 grants close mill hill london NW7 1DD (1 page)
11 March 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004Registered office changed on 11/03/04 from: 40 grants close mill hill london NW7 1DD (1 page)
11 March 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
28 February 2003Return made up to 01/02/03; full list of members (6 pages)
28 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New secretary appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Secretary resigned (1 page)
1 February 2002Incorporation (14 pages)
1 February 2002Incorporation (14 pages)