Company NameCsmdl Spices Limited
Company StatusDissolved
Company Number05203457
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Susan Jane Meggitt
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Pinehurst Court 1-3 Colville Gardens
London
W11 2BH
Secretary NameMr Adam John Armsby
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Monson Road
Broxbourne
Hertfordshire
EN10 7DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address107 Sheringham Avenue
London
N14 4UJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Susan Meggitt
100.00%
Ordinary

Financials

Year2014
Net Worth£53
Cash£6,792
Current Liabilities£6,739

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
27 July 2017Application to strike the company off the register (3 pages)
6 July 2017Registered office address changed from 2 Pinehurst Court 1-3 Colville Gardens London W11 2BH England to 107 Sheringham Avenue London N14 4UJ on 6 July 2017 (1 page)
27 April 2017Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 2 Pinehurst Court 1-3 Colville Gardens London W11 2BH on 27 April 2017 (1 page)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Susan Meggitt on 1 August 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 September 2014Director's details changed for Susan Meggitt on 1 July 2014 (2 pages)
17 September 2014Director's details changed for Susan Meggitt on 1 July 2014 (2 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 November 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 January 2012Compulsory strike-off action has been discontinued (1 page)
20 January 2012Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 November 2010Termination of appointment of Adam Armsby as a secretary (1 page)
17 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
23 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
8 September 2009Registered office changed on 08/09/2009 from first floor 725 green lanes london N21 3RX (1 page)
2 January 2009Return made up to 11/08/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 November 2007Return made up to 11/08/07; full list of members (2 pages)
8 November 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
2 October 2006Return made up to 11/08/06; full list of members (2 pages)
15 February 2006Return made up to 11/08/05; full list of members (2 pages)
15 February 2006Director's particulars changed (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (9 pages)