Company NameSpice Of India UK Ltd
Company StatusDissolved
Company Number07799136
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 7 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Foyez Ahmed
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(5 months after company formation)
Appointment Duration7 years, 2 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Bathurst Street
Lancaster Gate
London
W2 2SD
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMiss Sharmin Begum
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Bathurst Street
Lancaster Gate
London
W2 2SD

Contact

Websitespiceofindialondon.co.uk
Email address[email protected]

Location

Registered Address12a Bathurst Street
Lancaster Gate
London
W2 2SD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

1 at £1Foyez Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£929
Cash£4,598
Current Liabilities£33,918

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
2 August 2017Application to strike the company off the register (3 pages)
2 August 2017Application to strike the company off the register (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
16 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(3 pages)
6 June 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
6 June 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Sharmin Begum as a director (1 page)
5 March 2012Termination of appointment of Sharmin Begum as a director (1 page)
5 March 2012Appointment of Mr Foyez Ahmed as a director (2 pages)
5 March 2012Appointment of Mr Foyez Ahmed as a director (2 pages)
3 December 2011Termination of appointment of John Carter as a director (1 page)
3 December 2011Termination of appointment of John Carter as a director (1 page)
17 October 2011Appointment of Miss Sharmin Begum as a director (2 pages)
17 October 2011Appointment of Miss Sharmin Begum as a director (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)