Company NameBlue Spice (Fulham) Limited
Company StatusDissolved
Company Number05422091
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date24 February 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2018(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameSalina Rahman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24a Princess Road
Teddington
Middlesex
TW11 0RW
Director NameShahidur Rahman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleRestaurateur
Correspondence Address450a Fulham Road
London
SW6 1DL
Director NameMr Mohibur Rahman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RolePolitician
Country of ResidenceEngland
Correspondence Address448 Fulham Road
London
SW6 1DL
Secretary NameShahidur Rahman
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address450a Fulham Road
London
SW6 1DL
Secretary NameSelina Rahman
NationalityBritish
StatusResigned
Appointed28 September 2009(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2012)
RoleCompany Director
Correspondence Address24a Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Habibur Rahman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(6 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address24a Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Shahidur Rahman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(9 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 2017)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address35 Ash Grove
Hounslow
TW5 9DU
Director NameMr Frederick Stephen Peter Chalk
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Finsbury Square
London
EC2A 1AF
Director NameMr John Patrick Connies-Laing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2018)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address5 Erin Close
London
SW6 1BF

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33 at £1Habibur Rahman
33.33%
Ordinary
33 at £1Mohibur Rahman
33.33%
Ordinary
33 at £1Shahidur Rahman
33.33%
Ordinary

Financials

Year2014
Net Worth£38,900
Cash£8,729
Current Liabilities£387,793

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

11 December 2009Delivered on: 14 December 2009
Persons entitled: Abbey National PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in wandsworth place waltham green hammersmith and 448 and 450 fulham road london t/n 285404, LN117289 and 451657 all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding

Filing History

24 February 2021Final Gazette dissolved following liquidation (1 page)
24 November 2020Return of final meeting in a members' voluntary winding up (6 pages)
18 May 2020Liquidators' statement of receipts and payments to 1 April 2020 (6 pages)
1 May 2019Registered office address changed from 5th Floor, Stamford Bridge Fulham Road London SW6 1HS England to 15 Canada Square London E14 5GL on 1 May 2019 (2 pages)
29 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
(1 page)
29 April 2019Declaration of solvency (5 pages)
29 April 2019Appointment of a voluntary liquidator (3 pages)
11 September 2018Appointment of Mr Bruce Michael Buck as a director on 1 September 2018 (2 pages)
11 September 2018Termination of appointment of Frederick Stephen Peter Chalk as a director on 1 September 2018 (1 page)
11 September 2018Termination of appointment of John Patrick Connies-Laing as a director on 1 September 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
29 March 2018Notification of Fordstam Limited as a person with significant control on 16 May 2017 (2 pages)
29 March 2018Cessation of Shahidur Rahman as a person with significant control on 16 May 2017 (1 page)
29 March 2018Cessation of Mohibur Rahman as a person with significant control on 16 May 2017 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 March 2018Cessation of Habibur Rahman as a person with significant control on 16 May 2017 (1 page)
13 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 May 2017Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017 (1 page)
19 May 2017Termination of appointment of Mohibur Rahman as a director on 16 May 2017 (1 page)
19 May 2017Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017 (2 pages)
19 May 2017Termination of appointment of Habibur Rahman as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of Mohibur Rahman as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of Shahidur Rahman as a director on 16 May 2017 (1 page)
19 May 2017Termination of appointment of Habibur Rahman as a director on 16 May 2017 (1 page)
19 May 2017Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017 (2 pages)
19 May 2017Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017 (2 pages)
19 May 2017Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017 (2 pages)
19 May 2017Termination of appointment of Shahidur Rahman as a director on 16 May 2017 (1 page)
8 May 2017Satisfaction of charge 1 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (2 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99
(6 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 99
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (17 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (17 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(6 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(6 pages)
23 January 2015Appointment of Mr Shahidur Rahman as a director on 16 April 2014 (2 pages)
23 January 2015Appointment of Mr Shahidur Rahman as a director on 16 April 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(4 pages)
14 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 99
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Salina Rahman as a director (1 page)
13 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Salina Rahman as a director (1 page)
22 March 2012Termination of appointment of Selina Rahman as a secretary (1 page)
22 March 2012Appointment of Mr Habibur Rahman as a director (2 pages)
22 March 2012Termination of appointment of Selina Rahman as a secretary (1 page)
22 March 2012Appointment of Mr Habibur Rahman as a director (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Salina Rahman on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mohibur Rahman on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Salina Rahman on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Salina Rahman on 1 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 November 2009Appointment of Selina Rahman as a secretary (2 pages)
16 November 2009Appointment of Selina Rahman as a secretary (2 pages)
13 November 2009Termination of appointment of Shahidur Rahman as a director (1 page)
13 November 2009Termination of appointment of Shahidur Rahman as a secretary (1 page)
13 November 2009Termination of appointment of Shahidur Rahman as a director (1 page)
13 November 2009Termination of appointment of Shahidur Rahman as a secretary (1 page)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
17 April 2009Return made up to 12/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 April 2008Director's change of particulars / mohibur rahman / 24/04/2008 (1 page)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Return made up to 12/04/08; full list of members (4 pages)
25 April 2008Director's change of particulars / mohibur rahman / 24/04/2008 (1 page)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
8 May 2007Return made up to 12/04/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
24 April 2006Return made up to 12/04/06; full list of members (3 pages)
5 May 2005Ad 12/04/05--------- £ si 33@1=33 £ ic 66/99 (2 pages)
5 May 2005Ad 12/04/05--------- £ si 33@1=33 £ ic 66/99 (2 pages)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
12 April 2005Incorporation (16 pages)
12 April 2005Incorporation (16 pages)