Company NameBritannia Spice Limited
Company StatusDissolved
Company Number06741742
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Shahnaz Hoque
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2008(same day as company formation)
RoleManagement
Correspondence Address770-776 Eastern Avenue
Ilford
Essex
IG2 7HY
Secretary NameMr Mohammed Shahedul Alam
StatusClosed
Appointed01 April 2009(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 22 February 2011)
RoleCompany Director
Correspondence Address49 Clifton Road
Ilford
Essex
IG2 7DG
Director NameMs Shaheda Akhter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleBusiness
Correspondence Address30 Salterton Drive
Bolton
Lancashire
BL3 3RG
Secretary NameMs Shahnaz Hoque
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address770-776 Eastern Avenue
Ilford
Essex
IG2 7HY

Location

Registered AddressUnit 1 41 Vallance Road
London
E1 5AB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at 1Shaheda Akhter
50.00%
Ordinary
1 at 1Shahnaz Hoque
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(4 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(4 pages)
22 January 2010Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2010-01-22
  • GBP 2
(4 pages)
19 December 2009Registered office address changed from 770-776 Eastern Avenue Ilford Essex IG2 7HY United Kingdom on 19 December 2009 (1 page)
19 December 2009Registered office address changed from 770-776 Eastern Avenue Ilford Essex IG2 7HY United Kingdom on 19 December 2009 (1 page)
7 April 2009Appointment terminated secretary shahnaz hoque (1 page)
7 April 2009Appointment Terminated Director shaheda akhter (1 page)
7 April 2009Appointment terminated director shaheda akhter (1 page)
7 April 2009Secretary appointed mr. Mohammed shahedul alam (1 page)
7 April 2009Secretary appointed mr. Mohammed shahedul alam (1 page)
7 April 2009Appointment Terminated Secretary shahnaz hoque (1 page)
5 November 2008Incorporation (13 pages)
5 November 2008Incorporation (13 pages)