Company NameMoore Spice Limited
Company StatusDissolved
Company Number06251788
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Satkunarajah Kandasamy
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusClosed
Appointed24 May 2007(6 days after company formation)
Appointment Duration12 years, 7 months (closed 07 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameMr Satkunarajah Kandasamy
NationalitySwedish
StatusClosed
Appointed24 May 2007(6 days after company formation)
Appointment Duration12 years, 7 months (closed 07 January 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Dipesh Vakani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Secretary NameMr Dipesh Vakani
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sudbury Court Road
Harrow
Middlesex
HA1 3SD
Director NameMr Ajay Vishnubhai Patel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 16 September 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Meadowbank Road
Kingsbury
London
NW9 8LH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor, 44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,833
Cash£41,188
Current Liabilities£328,322

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

6 November 2007Delivered on: 13 November 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
1 November 2007Delivered on: 6 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at booth house brentford lock 159-188 high street. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
15 October 2019Application to strike the company off the register (3 pages)
27 September 2019Termination of appointment of Ajay Vishnubhai Patel as a director on 16 September 2019 (1 page)
27 September 2019Termination of appointment of Dipesh Vakani as a director on 16 September 2019 (1 page)
27 September 2019Termination of appointment of Dipesh Vakani as a secretary on 16 September 2019 (1 page)
4 March 2010Order of court to stay winding up (1 page)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
3 September 2009Order of court to wind up (1 page)
3 September 2009Order of court to wind up (1 page)
4 June 2009Return made up to 18/05/09; full list of members (5 pages)
4 June 2009Return made up to 18/05/09; full list of members (5 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
3 October 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
3 October 2008Return made up to 18/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
19 June 2007New secretary appointed;new director appointed (2 pages)
19 June 2007New secretary appointed;new director appointed (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
18 May 2007Incorporation (16 pages)
18 May 2007Incorporation (16 pages)