Company NameSpiceworld (Dundee) Limited
Company StatusDissolved
Company NumberSC302829
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Dissolution Date11 July 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJoga Singh
NationalityIndian
StatusClosed
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Clovis Duveau Drive
Dundee
Angus
DD2 5JA
Scotland
Director NameMr Kirpal Singh Chima
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 11 July 2014)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address44 Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
Director NameGhulam Nabi Choudry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleRestaurant Manager
Country of ResidenceScotland
Correspondence Address15 Madeira Street
Dundee
Tayside
DD4 7HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address44 Gray Street
Broughty Ferry
Dundee
DD5 2BJ
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

2 at £1Ghulam Nabi Choudry
100.00%
Ordinary A

Financials

Year2014
Net Worth£14,341
Cash£2,498
Current Liabilities£18,476

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Termination of appointment of Ghulam Choudry as a director (1 page)
20 February 2013Termination of appointment of Ghulam Choudry as a director (1 page)
26 November 2012Appointment of Mr Kirpal Singh Chima as a director (2 pages)
26 November 2012Appointment of Mr Kirpal Singh Chima as a director (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
14 June 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2010First Gazette notice for compulsory strike-off (1 page)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
12 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
16 June 2008Return made up to 24/05/08; full list of members (3 pages)
19 March 2008Return made up to 24/05/07; full list of members (3 pages)
19 March 2008Return made up to 24/05/07; full list of members (3 pages)
31 August 2006New director appointed (1 page)
31 August 2006New director appointed (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New director appointed (1 page)
12 June 2006New director appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
24 May 2006Incorporation (16 pages)
24 May 2006Incorporation (16 pages)