Company NameSpicepride Limited
Company StatusDissolved
Company Number05679911
CategoryPrivate Limited Company
Incorporation Date19 January 2006(18 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Steven James Burton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleCEO
Correspondence AddressTouchwood
23 Harlton Road
Little Eversden
Cambridge
CB3 7HB
Director NameMr Barry Hope Gibson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address27253 Barbarosa Street
Bonita Springs
Florida
Fl 34135
Director NameMr Raymond Bruce Hilland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusClosed
Appointed12 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2009)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhistler
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMr Robert James Brant
NationalityCanadian
StatusClosed
Appointed15 March 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 13 October 2009)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Secretary NameRichie Clark
NationalityCanadian/British
StatusResigned
Appointed12 April 2006(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 15 March 2007)
RoleSolicitor
Correspondence Address63 Overstone Road
Harpenden
Hertfordshire
AL5 5PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2nd Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Application for striking-off (1 page)
27 April 2009Application for reregistration from PLC to private (1 page)
27 April 2009Certificate of re-registration from Public Limited Company to Private (1 page)
27 April 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
27 April 2009Re-registration of Memorandum and Articles (12 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
8 August 2008Return made up to 19/01/08; full list of members (4 pages)
7 August 2008Secretary appointed robert james brant (1 page)
6 August 2008Appointment terminated secretary richie clark (1 page)
25 July 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 March 2007Return made up to 19/01/07; full list of members (7 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
27 April 2006Nc inc already adjusted 12/04/06 (1 page)
27 April 2006S-div 12/04/06 (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2006New secretary appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
27 April 2006Registered office changed on 27/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 January 2006Incorporation (17 pages)