Company NameArt Of Spices Watford Limited
Company StatusDissolved
Company Number09294827
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameKazi Arifa Ferdaous
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBanglaeshi
StatusClosed
Appointed04 November 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14, Stothard House Amiel Street
London
E1 4JJ
Director NameFarhana Akter
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleBusniess
Country of ResidenceUnited Kingdom
Correspondence Address100 Mineral Street
London
SE18 1QR
Director NameMr Md Tanvir Rahman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address100b Knights Hill
West Norwood
London
SE27 0JL

Location

Registered Address268 Railway Arches
Poyser Street
London
E2 9RF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

300 at £13 Mj Group Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(4 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 300
(4 pages)
6 May 2015Termination of appointment of Farhana Akter as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Farhana Akter as a director on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Farhana Akter as a director on 6 May 2015 (1 page)
2 April 2015Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB England to 268 Railway Arches Poyser Street London E2 9RF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB England to 268 Railway Arches Poyser Street London E2 9RF on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Md Tanvir Rahman as a director on 10 January 2015 (1 page)
2 April 2015Registered office address changed from 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB England to 268 Railway Arches Poyser Street London E2 9RF on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Md Tanvir Rahman as a director on 10 January 2015 (1 page)
11 March 2015Registered office address changed from 468 St. Albans Road Watford WD24 6QU England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 468 St. Albans Road Watford WD24 6QU England to 7-8 Davenant Street Neuron Centre, Ground Floor London E1 5NB on 11 March 2015 (1 page)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 300
(38 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 300
(38 pages)