Company NameSpice 7 Ltd
DirectorMohd Sarfraz Ali
Company StatusActive
Company NumberSC503196
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Mohd Sarfraz Ali
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address291 St. Georges Road
Glasgow
G3 6JQ
Scotland

Location

Registered Address291 St. Georges Road
Glasgow
G3 6JQ
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Filing History

8 May 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
18 May 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
15 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
25 June 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
11 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
13 July 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 May 2018Notification of Mohammad Sarfraz Ali as a person with significant control on 28 April 2018 (2 pages)
12 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
11 December 2017Director's details changed for Mr Sarfraz Ali on 1 November 2017 (2 pages)
9 December 2017Cessation of Mohammad Sarfraz Ali as a person with significant control on 1 December 2017 (1 page)
3 October 2017Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 291 st. Georges Road Glasgow G3 6JQ on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 36 Nithsdale Road Glasgow G41 2AN Scotland to 291 st. Georges Road Glasgow G3 6JQ on 3 October 2017 (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Registered office address changed from 291 st. Georges Road Glasgow G3 6JQ Scotland to 36 Nithsdale Road Glasgow G41 2AN on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 291 st. Georges Road Glasgow G3 6JQ Scotland to 36 Nithsdale Road Glasgow G41 2AN on 31 January 2017 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)