Company NameThe Speculaas Spice Company Limited
Company StatusDissolved
Company Number08655332
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameDevelopmystartup Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Steven John Dotsch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Cholmeley Park
London
N6 5EU
Director NameMr Alexander George Dotsch
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address26 Cholmeley Park
London
N6 5EU

Contact

Websitewww.speculoosspice.com
Telephone020 83748718
Telephone regionLondon

Location

Registered Address26 Cholmeley Park
London
N6 5EU
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

250 at £5Steven Dotsch
62.50%
Ordinary B
50 at £5Alexander Dotsch
12.50%
Ordinary B
50 at £5Debbie Carne
12.50%
Ordinary B
50 at £5Oliver Dotsch
12.50%
Ordinary B

Financials

Year2014
Net Worth-£3,058
Cash£667
Current Liabilities£3,872

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
4 June 2020Application to strike the company off the register (3 pages)
13 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
23 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000
(3 pages)
14 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
(4 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
(4 pages)
25 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8
(3 pages)
25 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8 on 2014-02-05
(3 pages)
25 February 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 8
(3 pages)
7 February 2014Change of name notice (2 pages)
7 February 2014Company name changed developmystartup LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
7 February 2014Change of name notice (2 pages)
7 February 2014Company name changed developmystartup LIMITED\certificate issued on 07/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
(2 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)