Company NameMoore Spice 2 Limited
Company StatusDissolved
Company Number05955582
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Satkunarajah Kandasamy
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Pravin Kumar Velji Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Secretary NameMr Pravin Kumar Velji Patel
NationalityBritish
StatusClosed
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Windermere Avenue
Wembley
Middlesex
HA9 8QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Herts
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Pravinkumar Velji Patel
50.00%
Ordinary
50 at £1Satkunarajah Kandasamy
50.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

13 July 2007Delivered on: 26 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
4 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
4 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 14 October 2009 (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 14 October 2009 (1 page)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
13 October 2009Director's details changed for Mr Satkunarajah Kandasamy on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Pravin Kumar Velji Patel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Pravin Kumar Velji Patel on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Satkunarajah Kandasamy on 13 October 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
31 October 2007Return made up to 04/10/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: 505 pinner rd north harrow middx HA2 6EH (1 page)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New secretary appointed (2 pages)
27 January 2007Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2007New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
4 October 2006Incorporation (9 pages)
4 October 2006Incorporation (9 pages)