Company NameSpice Catering Limited
Company StatusDissolved
Company Number04404026
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameAbdul Malek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address365a West Barnes Lane
New Malden
Surrey
KT3 6JF
Secretary NameMasum Ahmed Miah
NationalityBritish
StatusClosed
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address365a West Barnes Lane
New Malden
Surrey
KT3 6JF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address365 West Barnes Lane
Motspur Park
New Malden
Surrey
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,588
Cash£133
Current Liabilities£14,987

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
5 September 2006Voluntary strike-off action has been suspended (1 page)
10 August 2006Application for striking-off (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 July 2005Return made up to 26/03/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 June 2004Return made up to 26/03/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 26/03/03; full list of members (6 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Registered office changed on 10/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
10 April 2002New secretary appointed (2 pages)
9 April 2002Director resigned (1 page)
9 April 2002Secretary resigned (1 page)