Company NameSpice Way Original Ltd
Company StatusDissolved
Company Number07153325
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date16 April 2024 (2 weeks, 1 day ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Louise Caplin
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleOwner Spice Company
Country of ResidenceEngland
Correspondence Address10 Beech Avenue
Radlett
WD7 7DE
Director NameMr Adam Max Caplin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 16 April 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameMrs Karen Pomerance
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleOwner Spice Company
Country of ResidenceUnited Kingdom
Correspondence Address10 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Secretary NameKaren Pomerance
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address10 Beech Avenue
Radlett
Hertfordshire
WD7 7DE

Contact

Websitewww.spicewayuk.com
Email address[email protected]
Telephone01923 857987
Telephone regionWatford

Location

Registered Address10 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

1 at £1Karen Pomerance
50.00%
Ordinary
1 at £1Louise Caplin
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,029
Cash£5,831
Current Liabilities£56,275

Accounts

Latest Accounts31 July 2023 (9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 October 2018Appointment of Mr Adam Max Caplin as a director on 8 October 2018 (2 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
18 February 2018Termination of appointment of Karen Pomerance as a secretary on 4 January 2018 (1 page)
18 February 2018Termination of appointment of Karen Pomerance as a director on 4 January 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (6 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Secretary's details changed for Karen Pomerance on 10 February 2011 (2 pages)
3 March 2011Director's details changed for Mrs Karen Pomerance on 10 February 2011 (2 pages)
3 March 2011Secretary's details changed for Karen Pomerance on 10 February 2011 (2 pages)
3 March 2011Registered office address changed from 18 Folly Close Radlett WD7 8DR United Kingdom on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 18 Folly Close Radlett WD7 8DR United Kingdom on 3 March 2011 (1 page)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 March 2011Registered office address changed from 18 Folly Close Radlett WD7 8DR United Kingdom on 3 March 2011 (1 page)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 March 2011Director's details changed for Mrs Karen Pomerance on 10 February 2011 (2 pages)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)