Chester
CH1 3DU
Wales
Director Name | Mohammad Amir Hamza |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Catering |
Correspondence Address | 20 Barnado Gardens Cable Street London E1 0LN |
Director Name | Mr Shah Aminur Rahman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 2 Roxburgh Avenue Birkenhead CH42 6QD Wales |
Director Name | Mr Mohammed Kamran Miah Shah |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 106 Chester Road Huntington Chester Cheshire CH3 6BT Wales |
Secretary Name | Mr Shah Aminur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roxburgh Avenue Birkenhead CH42 6QD Wales |
Website | www.spicychester.com |
---|---|
Telephone | 01244 348557 |
Telephone region | Chester |
Registered Address | 123 Brook Street Chester CH1 3DU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
100 at £1 | Andrew James Salt 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
27 May 2014 | Termination of appointment of Mohammed Shah as a director (1 page) |
27 May 2014 | Termination of appointment of Mohammed Shah as a director (1 page) |
27 May 2014 | Appointment of Mr Andrew James Salt as a director (2 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Appointment of Mr Andrew James Salt as a director (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
4 October 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 106 Chester Road Huntington Chester Cheshire CH3 6BT on 5 February 2013 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mohammed Kamran Miah Shah on 1 October 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
15 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
23 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
5 January 2009 | Director's change of particulars / kamran shah / 24/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / kamran shah / 24/12/2008 (1 page) |
22 October 2008 | Appointment terminated secretary shah rahman (1 page) |
22 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director shah rahman (1 page) |
22 October 2008 | Appointment terminated secretary shah rahman (1 page) |
22 October 2008 | Director's change of particulars / kamran shah / 25/04/2007 (1 page) |
22 October 2008 | Return made up to 25/04/08; full list of members (3 pages) |
22 October 2008 | Appointment terminated director mohammad hamza (1 page) |
22 October 2008 | Appointment terminated director shah rahman (1 page) |
22 October 2008 | Appointment terminated director mohammad hamza (1 page) |
22 October 2008 | Director's change of particulars / kamran shah / 25/04/2007 (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o the clockhouse, 55 abergele road, colwyn bay north wales LL29 7RU (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from c/o the clockhouse, 55 abergele road, colwyn bay north wales LL29 7RU (1 page) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |