Company NameReal Spice (London) Ltd
Company StatusDissolved
Company Number06134531
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohammed Foyzur Rahman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address20 Andaman House
Duckett Street
London
E1 4RY
Secretary NameMr Ehtasamul Haque
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Pollard Close
London
N7 9SX
Secretary NameMr Saydikur Rahman
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address269a Stepney Way
London
E1 3DH

Contact

Telephone020 72474161
Telephone regionLondon

Location

Registered Address22-24 Vallance Road
London
E1 5HR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Mohammed Foyzor Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,604
Cash£4,832
Current Liabilities£5,214

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
2 December 2014Previous accounting period shortened from 31 March 2014 to 28 February 2014 (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
21 November 2014Application to strike the company off the register (3 pages)
21 November 2014Application to strike the company off the register (3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
8 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Mr Mohammed Foyzur Rahman on 1 November 2010 (2 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 May 2010Termination of appointment of Ehtasamul Haque as a secretary (1 page)
28 May 2010Termination of appointment of Ehtasamul Haque as a secretary (1 page)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Mohammed Foyzur Rahman on 31 January 2010 (2 pages)
13 April 2010Director's details changed for Mohammed Foyzur Rahman on 31 January 2010 (2 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
19 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Registered office changed on 15/08/2008 from 203 mile road london E1 4AA united kingdom (1 page)
15 August 2008Registered office changed on 15/08/2008 from 203 mile road london E1 4AA united kingdom (1 page)
22 May 2008Return made up to 02/03/08; full list of members (3 pages)
22 May 2008Return made up to 02/03/08; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 273A whitechapel road london E1 1BY (1 page)
7 March 2008Registered office changed on 07/03/2008 from 273A whitechapel road london E1 1BY (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
2 March 2007Incorporation (14 pages)
2 March 2007Incorporation (14 pages)