Company NameSpice Infusion Limited
Company StatusDissolved
Company Number06145467
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSalma Wahab
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 September 2009)
RoleAdvice Worker
Correspondence Address807 Wandsworth Road
London
SW8 3JH
Secretary NameMozahid Hussain
NationalityBritish
StatusClosed
Appointed22 May 2007(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 29 September 2009)
RoleChef
Correspondence Address8 Lister House
Lomas Street
London
E1 3BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address807 Wandsworth Road
London
SW8 3JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
25 March 2009Director's change of particulars / salma wahab / 17/03/2009 (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Return made up to 08/03/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
28 June 2007Secretary's particulars changed (1 page)
4 June 2007New secretary appointed (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 295 whitechapel road london E1 1BY (1 page)
4 June 2007New director appointed (2 pages)
13 March 2007Registered office changed on 13/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
8 March 2007Incorporation (14 pages)