Company NameSpice Grove Limited
Company StatusDissolved
Company Number06517724
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Thambithurai Uthayakanthan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Culverley Road
London
SE6 2LD
Secretary NameMiss Subajini Surendiran
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address108 Davenport Road
London
SE6 2AS

Contact

Websitewww.spice-grove.co.uk

Location

Registered Address406-408 Lewisham High Street
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Shareholders

1 at £1Mr Thambithurai Uthayakanthan
100.00%
Ordinary

Financials

Year2014
Net Worth-£173,038
Cash£244
Current Liabilities£9,251

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2013Compulsory strike-off action has been suspended (1 page)
20 April 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been suspended (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
27 July 2012Annual return made up to 29 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 1
(4 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Mr Thambithurai Uthayakanthan on 28 February 2010 (2 pages)
23 April 2010Director's details changed for Mr Thambithurai Uthayakanthan on 28 February 2010 (2 pages)
23 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
8 June 2009Return made up to 28/02/09; full list of members (3 pages)
8 June 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2008Incorporation (12 pages)
28 February 2008Incorporation (12 pages)