Company NameGloryspice Restaurant Limited
Company StatusDissolved
Company Number06697030
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Joynul Hoque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2012)
RoleRestaurant Chef
Country of ResidenceEngland
Correspondence Address39 Newenham Road
Leatherhead
Bookham
Surrey
KT23 4NH
Secretary NameMr Foizul Hoque
NationalityBritish
StatusClosed
Appointed05 October 2008(2 weeks, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 17 January 2012)
RoleRestaurant
Country of ResidenceUnited Kingdom
Correspondence Address54 Clements Mead
Leatherhead
Surrey
KT22 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address50 Chruch Street
Leatherhead
Surrey
KT22 8DW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Turnover£34,167
Gross Profit£26,232
Net Worth£1,680
Cash£9,370
Current Liabilities£18,398

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
23 September 2010Annual return made up to 15 September 2009 with a full list of shareholders (10 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(14 pages)
23 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(14 pages)
23 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
23 September 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 September 2010Administrative restoration application (3 pages)
16 September 2010Administrative restoration application (3 pages)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
13 October 2008Director appointed joynul hoque (2 pages)
13 October 2008Secretary appointed foizul hoque (2 pages)
13 October 2008Appointment Terminated Director company directors LIMITED (1 page)
13 October 2008Director appointed joynul hoque (2 pages)
13 October 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
13 October 2008Secretary appointed foizul hoque (2 pages)
13 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 October 2008Appointment terminated director company directors LIMITED (1 page)
15 September 2008Incorporation (16 pages)
15 September 2008Incorporation (16 pages)