Company NameSpice Of Hampstead Limited
Company StatusDissolved
Company Number04437815
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)
Previous NamePycress Restaurants Limited

Business Activity

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

Directors

Director NameAhmed Khan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(4 months after company formation)
Appointment Duration3 years, 3 months (closed 10 January 2006)
RoleCo Director
Correspondence Address190 Maiden Lane
London
NW1 9UQ
Secretary NameViva 2000 Ltd (Corporation)
StatusClosed
Appointed05 March 2003(9 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 January 2006)
Correspondence Address183-189 The Vale
London
W3 7rw
W3 7RW
Secretary NameAbdul Baten Khan
NationalityBritish
StatusResigned
Appointed17 September 2002(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 2003)
RoleCompany Director
Correspondence Address86b Hillfield Road
London
NW6 1QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£41,591
Cash£148
Current Liabilities£37,172

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
11 July 2005Return made up to 14/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
20 May 2004Return made up to 14/05/04; full list of members (6 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 November 2003Registered office changed on 21/11/03 from: 9/10 ritz parade western avenue london W5 3RA (1 page)
10 October 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
19 June 2003Return made up to 14/05/03; full list of members (6 pages)
9 April 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New director appointed (2 pages)
25 September 2002Registered office changed on 25/09/02 from: 788-790 finchley road london NW11 7TJ (1 page)
25 September 2002Memorandum and Articles of Association (12 pages)
14 May 2002Incorporation (18 pages)