Company NameSpaice Limited
DirectorVipul Patel
Company StatusDissolved
Company Number04390214
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameVipul Patel
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 207 Wimbledon Central
21-33 Worple Road
London
SW19 4BH
Secretary NameC H Registrars Limited (Corporation)
StatusCurrent
Appointed03 April 2003(1 year after company formation)
Appointment Duration21 years
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressBegbies Traynor
Chiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2007Dissolved (1 page)
7 September 2007Liquidators statement of receipts and payments (6 pages)
7 September 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (8 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Registered office changed on 17/03/05 from: albert chambers a segal & co 221-223 chingford mount road chingford london E4 8LP (1 page)
3 June 2004Appointment of a voluntary liquidator (2 pages)
3 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 June 2004Statement of affairs (11 pages)
19 May 2004Registered office changed on 19/05/04 from: 35 old queen street london SW1H 9JD (1 page)
8 April 2004Return made up to 08/03/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
25 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 2003Return made up to 08/03/03; full list of members (6 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
19 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
8 March 2002Incorporation (9 pages)