Company NameSpendwell Groceries Limited
Company StatusDissolved
Company Number05140783
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Wasant Patel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration6 years, 2 months (closed 14 September 2010)
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Secretary NameMr Wasant Patel
NationalityBritish
StatusClosed
Appointed28 June 2004(1 month after company formation)
Appointment Duration6 years, 2 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameNalini Patel
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(1 year after company formation)
Appointment Duration5 years, 3 months (closed 14 September 2010)
RoleGrocer
Correspondence Address24 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Rudi Tjen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Secretary NameSummei Lim
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Somaiya, Tjen & Co
4 Little Common
Stanmore
Middlesex
HA7 3BZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Return made up to 28/05/09; no change of members (4 pages)
8 July 2009Return made up to 28/05/09; no change of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
15 August 2008Return made up to 28/05/08; full list of members (7 pages)
15 August 2008Return made up to 28/05/08; full list of members (7 pages)
14 May 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
14 May 2008Total exemption full accounts made up to 31 May 2007 (4 pages)
22 August 2007Return made up to 28/05/07; no change of members (7 pages)
22 August 2007Return made up to 28/05/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
15 June 2006Return made up to 28/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Return made up to 28/05/06; no change of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
13 March 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
18 August 2005Return made up to 28/05/05; full list of members (7 pages)
18 August 2005Return made up to 28/05/05; full list of members (7 pages)
22 June 2005Ad 08/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 June 2005New director appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005Ad 08/06/05--------- £ si 4@1=4 £ ic 1/5 (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
22 June 2005Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Director resigned (1 page)
28 May 2004Incorporation (20 pages)
28 May 2004Incorporation (20 pages)