Company NameGillingham Spice Limited
Company StatusDissolved
Company Number06547432
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raja Miah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 56-58 Balmoral Road
Gillingham
Kent
ME7 4PG
Secretary NameMiss Katarzyna Iwona Lubik
NationalityPolish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 56-58 Balmoral Road
Gillingham
Kent
ME7 4PG

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mohammed Roozv
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,946
Cash£161
Current Liabilities£9,198

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2011Termination of appointment of Katarzyna Lubik as a secretary (1 page)
11 May 2011Termination of appointment of Katarzyna Lubik as a secretary (1 page)
20 April 2011Registered office address changed from 58 Balmoral Road Gillingham Kent ME7 4PG United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 58 Balmoral Road Gillingham Kent ME7 4PG United Kingdom on 20 April 2011 (1 page)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 100
(4 pages)
22 October 2010Director's details changed for Mr Raja Miah on 28 March 2010 (2 pages)
22 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Mr Raja Miah on 28 March 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (10 pages)
2 June 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 June 2010Annual return made up to 28 March 2009 with a full list of shareholders (10 pages)
24 May 2010Administrative restoration application (3 pages)
24 May 2010Administrative restoration application (3 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Incorporation (15 pages)
28 March 2008Incorporation (15 pages)