Company NameNice Hot & Spicy Limited
Company StatusDissolved
Company NumberSC392310
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Purvaiz Mohammed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2017Compulsory strike-off action has been suspended (1 page)
5 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Director's details changed for Mr Purvaiz Mohammed on 26 January 2016 (2 pages)
8 March 2016Director's details changed for Mr Purvaiz Mohammed on 26 January 2016 (2 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
8 July 2013Amended accounts made up to 30 November 2012 (5 pages)
8 July 2013Amended accounts made up to 30 November 2012 (5 pages)
21 May 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
21 May 2013Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
20 May 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
20 May 2013Accounts for a dormant company made up to 30 November 2012 (6 pages)
20 May 2013Previous accounting period shortened from 31 January 2013 to 30 November 2012 (1 page)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
15 February 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page)
10 February 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 10 February 2012 (1 page)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 February 2011Appointment of Mr Purvaiz Mohammed as a director (2 pages)
15 February 2011Appointment of Mr Purvaiz Mohammed as a director (2 pages)
28 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 28 January 2011 (1 page)
27 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
27 January 2011Termination of appointment of James Mcmeekin as a director (1 page)
27 January 2011Incorporation (29 pages)
27 January 2011Incorporation (29 pages)
27 January 2011Termination of appointment of Cosec Limited as a director (1 page)
27 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)
27 January 2011Termination of appointment of Cosec Limited as a secretary (1 page)
27 January 2011Termination of appointment of Cosec Limited as a director (1 page)