Company NameBombay Spice W1 Ltd
Company StatusDissolved
Company Number06825395
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date30 September 2015 (8 years, 6 months ago)

Business Activity

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

Director

Director NameShahanara Begum Chowdhury
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBangladeshi
StatusClosed
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Paddington Street
London
W1U 4HP

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

100 at £1Shahanara Begum Chowdhury
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,827
Cash£100
Current Liabilities£45,011

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 September 2015Final Gazette dissolved following liquidation (1 page)
30 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
30 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
8 October 2014Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 50 Paddington Street London W1U 4HP to 60-62 Old London Road Kingston upon Thames KT2 6QZ on 8 October 2014 (2 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Statement of affairs with form 4.19 (5 pages)
18 September 2014Statement of affairs with form 4.19 (5 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Compulsory strike-off action has been suspended (1 page)
9 July 2014Compulsory strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
24 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 April 2013Annual return made up to 20 February 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(4 pages)
15 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 October 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
22 October 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages)
12 May 2010Register(s) moved to registered inspection location (1 page)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Shahanara Begum Chowdhury on 1 October 2009 (2 pages)
20 February 2009Incorporation (12 pages)
20 February 2009Incorporation (12 pages)