Company NameMr Spice Ltd
Company StatusDissolved
Company Number05712888
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Andre Dacosta Dwight Lindo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2006(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFlat 21 Gillman House
Pitchards Road Bethnal Green
London
E2 9BL
Secretary NameHeather Hunt
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCo Secretary
Correspondence Address24 Vera Avenue
Winchmore Hill
London
N21 1RA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address302 Romford Road
Forest Gate
London
E7 9HD
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

1 at 1Andre Lindo
100.00%
Ordinary

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(4 pages)
5 May 2010Annual return made up to 16 February 2010 with a full list of shareholders
Statement of capital on 2010-05-05
  • GBP 1
(4 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
2 January 2010Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 December 2009Registered office address changed from 21 Gillman House Teale Street London E2 9BL on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from 21 Gillman House Teale Street London E2 9BL on 16 December 2009 (2 pages)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Registered office changed on 29/04/2009 from 732 romford road london E12 6BT (1 page)
29 April 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Registered office changed on 29/04/2009 from 732 romford road london E12 6BT (1 page)
28 April 2009Return made up to 16/03/07; full list of members (5 pages)
28 April 2009Return made up to 16/03/08; full list of members (5 pages)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
28 April 2009Return made up to 16/03/07; full list of members (5 pages)
28 April 2009Return made up to 16/03/08; full list of members (5 pages)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
23 April 2009Appointment Terminated Secretary heather hunt (1 page)
23 April 2009Registered office changed on 23/04/2009 from flat 21 gillman house pitchards road bethnal green london E2 9BL (1 page)
23 April 2009Director's change of particulars / andre lindo / 15/04/2009 (1 page)
23 April 2009Registered office changed on 23/04/2009 from flat 21 gillman house pitchards road bethnal green london E2 9BL (1 page)
23 April 2009Appointment terminated secretary heather hunt (1 page)
23 April 2009Director's Change of Particulars / andre lindo / 15/04/2009 / Street was: flat 21 gillman house, now: 21 gillman house; Area was: pitchards road bethnal green, now: teale street (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
22 July 2008Accounts made up to 28 February 2008 (1 page)
5 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
5 April 2007Accounts made up to 28 February 2007 (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New secretary appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
16 February 2006Incorporation (14 pages)
16 February 2006Incorporation (14 pages)