Company NameSpice Eye Limited
Company StatusDissolved
Company Number04715286
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kazi Mohammed Jamal Ahmed
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 10 August 2010)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address13 Maple Street
London
Greater London
E2 6GB
Secretary NameMohammed Alimul
NationalityBritish
StatusClosed
Appointed17 April 2006(3 years after company formation)
Appointment Duration4 years, 3 months (closed 10 August 2010)
RoleSales Assistant
Correspondence Address5 Daring House
London
E3 5JN
Director NameZakir Ahmed
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleBusiness
Correspondence Address6 Swanscombe Point
London
E16 1EY
Secretary NameZakir Ahmed
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleBusiness
Correspondence Address6 Swanscombe Point
London
E16 1EY
Director NameHasan Mohamad
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 April 2004(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 2005)
RoleManager
Correspondence Address75 Holmstall Avenue
Edgware
London
HA8 5JQ
Secretary NameMoin Uddin Chowdhury
NationalityBangladeshi
StatusResigned
Appointed23 April 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2006)
RoleWaiter
Correspondence Address76 Luke House Tillman Street
London
E1 2NH
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address42 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Net Worth£28
Cash£1,214
Current Liabilities£23,936

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
20 April 2010Application to strike the company off the register (3 pages)
20 April 2010Application to strike the company off the register (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 28/03/09; full list of members (3 pages)
5 June 2009Return made up to 28/03/09; full list of members (3 pages)
27 March 2009Return made up to 28/03/08; full list of members (3 pages)
27 March 2009Return made up to 28/03/08; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 28/03/07; full list of members (2 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Return made up to 28/03/07; full list of members (2 pages)
4 July 2007New secretary appointed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006Secretary resigned (1 page)
7 April 2006Return made up to 28/03/06; full list of members (6 pages)
7 April 2006Return made up to 28/03/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Return made up to 28/03/05; full list of members (6 pages)
18 March 2005Return made up to 28/03/05; full list of members (6 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
23 February 2005Accounts made up to 31 March 2004 (2 pages)
23 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 May 2004Director's particulars changed (1 page)
24 May 2004Director's particulars changed (1 page)
13 May 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
13 May 2004Ad 23/04/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 May 2004Return made up to 28/03/04; full list of members (7 pages)
5 May 2004Return made up to 28/03/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: 91 bryant avenue slough berkshire SL2 1LW (1 page)
29 April 2004Registered office changed on 29/04/04 from: 91 bryant avenue slough berkshire SL2 1LW (1 page)
27 April 2004New secretary appointed (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004New secretary appointed (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New director appointed (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003Incorporation (13 pages)
28 March 2003Incorporation (13 pages)
28 March 2003New director appointed (1 page)
28 March 2003New director appointed (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Director resigned (1 page)