Company NameMarket Spice Limited
Company StatusDissolved
Company Number08142920
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)
Dissolution Date15 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Syeda Momotaz Begum
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2012(4 days after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cecil Road
London
E13 0LS
Director NameMr Mohamed Shamsul Islam Shomdul
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cecil Road
Plaistow
London
E13 0LS

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,790
Cash£19,177
Current Liabilities£20,412

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 February 2018Final Gazette dissolved following liquidation (1 page)
15 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
15 November 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
25 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (18 pages)
25 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (18 pages)
6 January 2016Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages)
6 January 2016Registered office address changed from Clacton Road Clacton Road Elmstead Colchester CO7 7AD England to Olympia House Armitage Road London NW11 8RQ on 6 January 2016 (2 pages)
5 January 2016Statement of affairs with form 4.19 (6 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Statement of affairs with form 4.19 (6 pages)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Registered office address changed from 112-116 Whitechapel Road London E1 1JE to Clacton Road Clacton Road Elmstead Colchester CO7 7AD on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 112-116 Whitechapel Road London E1 1JE to Clacton Road Clacton Road Elmstead Colchester CO7 7AD on 28 March 2015 (1 page)
8 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
17 July 2012Termination of appointment of Mohammed Shomdul as a director (1 page)
17 July 2012Appointment of Syeda Momotaz Begum as a director (2 pages)
17 July 2012Appointment of Syeda Momotaz Begum as a director (2 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
17 July 2012Termination of appointment of Mohammed Shomdul as a director (1 page)
13 July 2012Incorporation (36 pages)
13 July 2012Incorporation (36 pages)