Company NameSpice E Ltd
Company StatusDissolved
Company NumberSC392081
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

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

Director

Director NameMr Shahed Hossain
Date of BirthApril 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Meadow Crescent
Elgin
Moray
IV30 6DS
Scotland

Location

Registered Address13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Mr Shahed Hossain
100.00%
Ordinary

Financials

Year2014
Net Worth£589
Cash£311
Current Liabilities£4,996

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Termination of appointment of Shahed Hossain as a director on 25 January 2011 (1 page)
11 April 2016Termination of appointment of Shahed Hossain as a director on 25 January 2011 (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
1 October 2015Compulsory strike-off action has been suspended (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
14 August 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
11 May 2012Director's details changed for Mr Shahed Hossain on 24 January 2012 (3 pages)
11 May 2012Annual return made up to 24 January 2012 with a full list of shareholders (14 pages)
11 May 2012Director's details changed for Mr Shahed Hossain on 24 January 2012 (3 pages)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)