Company NameMauritian Spice Limited
Company StatusDissolved
Company Number07013287
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Sarasse Veda Nellan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mafeking Avenue
Ilford
Essex
IG2 7AW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressRear Of No.2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Sarasse Veda Nellan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 January 2015Annual return made up to 19 October 2014 with a full list of shareholders (3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 19 October 2014 with a full list of shareholders (3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Compulsory strike-off action has been discontinued (1 page)
25 January 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 January 2011 (1 page)
25 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
25 January 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 January 2011 (1 page)
25 January 2011Statement of capital following an allotment of shares on 10 October 2009
  • GBP 100
(3 pages)
25 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
25 January 2011Statement of capital following an allotment of shares on 10 October 2009
  • GBP 100
(3 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Appointment of Ms Sarasse Veda Nellan as a director (1 page)
10 May 2010Appointment of Ms Sarasse Veda Nellan as a director (1 page)
8 May 2010Ad 09/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
8 May 2010Ad 09/09/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 September 2009Appointment terminated director barbara kahan (1 page)
11 September 2009Appointment terminated director barbara kahan (1 page)
9 September 2009Incorporation (12 pages)
9 September 2009Incorporation (12 pages)