Company NameSpicy.com Limited
Company StatusDissolved
Company Number06226358
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Andrew James Salt
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2014(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Brook Street
Chester
CH1 3DU
Wales
Director NameMohammad Amir Hamza
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCatering
Correspondence Address20 Barnado Gardens
Cable Street
London
E1 0LN
Director NameMr Shah Aminur Rahman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address2 Roxburgh Avenue
Birkenhead
CH42 6QD
Wales
Director NameMr Mohammed Kamran Miah Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address106 Chester Road
Huntington
Chester
Cheshire
CH3 6BT
Wales
Secretary NameMr Shah Aminur Rahman
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roxburgh Avenue
Birkenhead
CH42 6QD
Wales

Contact

Websitewww.spicychester.com
Telephone01244 348557
Telephone regionChester

Location

Registered Address123 Brook Street
Chester
CH1 3DU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

100 at £1Andrew James Salt
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 May 2014Termination of appointment of Mohammed Shah as a director (1 page)
27 May 2014Termination of appointment of Mohammed Shah as a director (1 page)
27 May 2014Appointment of Mr Andrew James Salt as a director (2 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Appointment of Mr Andrew James Salt as a director (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
4 October 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
4 October 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
24 May 2010Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
15 June 2009Return made up to 25/04/09; full list of members (3 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
5 January 2009Director's change of particulars / kamran shah / 24/12/2008 (1 page)
5 January 2009Director's change of particulars / kamran shah / 24/12/2008 (1 page)
22 October 2008Appointment terminated secretary shah rahman (1 page)
22 October 2008Return made up to 25/04/08; full list of members (3 pages)
22 October 2008Appointment terminated director shah rahman (1 page)
22 October 2008Appointment terminated secretary shah rahman (1 page)
22 October 2008Director's change of particulars / kamran shah / 25/04/2007 (1 page)
22 October 2008Return made up to 25/04/08; full list of members (3 pages)
22 October 2008Appointment terminated director mohammad hamza (1 page)
22 October 2008Appointment terminated director shah rahman (1 page)
22 October 2008Appointment terminated director mohammad hamza (1 page)
22 October 2008Director's change of particulars / kamran shah / 25/04/2007 (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o the clockhouse, 55 abergele road, colwyn bay north wales LL29 7RU (1 page)
6 October 2008Registered office changed on 06/10/2008 from c/o the clockhouse, 55 abergele road, colwyn bay north wales LL29 7RU (1 page)
25 April 2007Incorporation (17 pages)
25 April 2007Incorporation (17 pages)