Company NameSpice T Limited
Company StatusDissolved
Company NumberSC394133
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Director NameMr Shahed Hossain
Date of BirthApril 1986 (Born 38 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Muhammad Rokibul Mubul Hasan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBanglasdesh
StatusResigned
Appointed03 October 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressUnit 13c2 Balmakeith Industrial Estate
Nairn
Highland
IV12 5QW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn

Shareholders

1 at £1Mr Muhammad Rokibul Mubul Hasan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015First Gazette notice for compulsory strike-off (1 page)
29 March 2015Registered office address changed from C/O C/O Grant Smith Law 252 Union Street Aberdeen AB10 1TN to C/O Shaun Hendry Accountancy Ltd Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 29 March 2015 (1 page)
29 March 2015Registered office address changed from C/O C/O Grant Smith Law 252 Union Street Aberdeen AB10 1TN to C/O Shaun Hendry Accountancy Ltd Unit 13C2 Balmakeith Industrial Estate Nairn Highland IV12 5QW on 29 March 2015 (1 page)
29 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(2 pages)
29 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(2 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page)
26 November 2014Termination of appointment of Muhammad Rokibul Mubul Hasan as a director on 1 September 2014 (1 page)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
18 March 2014Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 9 Royal Crescent Glasgow Lanarkshire G3 7SP Scotland on 18 March 2014 (1 page)
11 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
11 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
11 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
30 January 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
30 January 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
17 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
17 October 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
3 October 2012Termination of appointment of Shahed Hossain as a director (1 page)
3 October 2012Termination of appointment of Shahed Hossain as a director (1 page)
3 October 2012Appointment of Mr Muhammad Rokibul Mubul Hasan as a director (2 pages)
3 October 2012Appointment of Mr Muhammad Rokibul Mubul Hasan as a director (2 pages)
17 May 2012Director's details changed for Mr Shahed Hossain on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Mr Shahed Hossain on 17 May 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
13 July 2011Appointment of Mr Shahed Hossain as a director (3 pages)
13 July 2011Appointment of Mr Shahed Hossain as a director (3 pages)
24 February 2011Termination of appointment of Stephen Hemmings as a director (1 page)
24 February 2011Termination of appointment of Stephen Hemmings as a director (1 page)
23 February 2011Incorporation (28 pages)
23 February 2011Incorporation (28 pages)