Company NameSpice Fw Limited
Company StatusDissolved
Company NumberSC387847
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mojahid Ali
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2010(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address141 High Street
Fort William
Inverness-Shire
PH33 6EA
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

1 at £1Mr Mojahid Ali
100.00%
Ordinary

Financials

Year2014
Net Worth£5,800
Cash£7,764
Current Liabilities£105,017

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
30 May 2014Previous accounting period extended from 31 January 2014 to 30 April 2014 (1 page)
10 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
28 November 2013Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 28 November 2013 (1 page)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
11 June 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 March 2011Previous accounting period shortened from 31 October 2011 to 31 January 2011 (3 pages)
7 March 2011Previous accounting period shortened from 31 October 2011 to 31 January 2011 (3 pages)
23 November 2010Appointment of Mojahid Ali as a director (3 pages)
23 November 2010Appointment of Mojahid Ali as a director (3 pages)
28 October 2010Termination of appointment of Stephen Hemmings as a director (1 page)
28 October 2010Incorporation (28 pages)
28 October 2010Incorporation (28 pages)
28 October 2010Termination of appointment of Stephen Hemmings as a director (1 page)