Company NameHouse Of Spice (North Oxford) Limited
Company StatusDissolved
Company Number05214590
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date12 January 2010 (14 years, 3 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 NameJames Mitson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 12 January 2010)
RoleCompany Director
Correspondence Address2 Bellevue Mews
Southend-On-Sea
Essex
SS2 4PE
Secretary NameMichael Hartley
NationalityBritish
StatusClosed
Appointed02 March 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address57 Ilfracombe Road
Southend
Essex
SS2 4PA
Director NameMr Ana Choudhury
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalpana
Brook Lane
Thame
Oxfordshire
OX9 2EG
Secretary NameMoznul Hoque Choudhury
NationalityBangladeshi
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleSecretary
Correspondence Address44 Eric Street
London
E3 4TQ
Director NameMunim Chowdhury
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed28 February 2006(1 year, 6 months after company formation)
Appointment Duration9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address44 Eric Street
London
E3 4TQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSecretariat Business Services Ltd. (Corporation)
StatusResigned
Appointed01 December 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2008)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered AddressUnit 41
Laurence Industrial Estate
Eastwoodbury Lane
Southend On Sea Essex
SS2 6RH
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Director's Change of Particulars / james mitson / 05/03/2008 / HouseName/Number was: , now: 2; Street was: 17A bournemouth park road, now: bellevue mews; Post Code was: SS2 5JQ, now: SS2 4PE (1 page)
10 March 2008Director's change of particulars / james mitson / 05/03/2008 (1 page)
10 March 2008Appointment Terminated Secretary secretariat business services LTD. (1 page)
10 March 2008Secretary appointed michael hartley (2 pages)
10 March 2008Secretary appointed michael hartley (2 pages)
10 March 2008Appointment terminated secretary secretariat business services LTD. (1 page)
28 February 2008Return made up to 25/08/07; full list of members (4 pages)
28 February 2008Return made up to 25/08/07; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
6 June 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
6 June 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
25 March 2007Registered office changed on 25/03/07 from: 17A bournemouth park road southend on sea essex SS2 5JQ (1 page)
25 March 2007Registered office changed on 25/03/07 from: 17A bournemouth park road southend on sea essex SS2 5JQ (1 page)
12 March 2007Return made up to 25/08/06; full list of members (2 pages)
12 March 2007Return made up to 25/08/06; full list of members (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007New director appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 15 north parade oxford oxfordshire OX2 6LF (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Registered office changed on 09/01/07 from: 15 north parade oxford oxfordshire OX2 6LF (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
22 November 2005Return made up to 25/08/05; full list of members (6 pages)
22 November 2005Return made up to 25/08/05; full list of members (6 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: jss & co 26 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Registered office changed on 07/09/04 from: jss & co 26 thorney lane south richings park iver buckinghamshire SL0 9AE (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (2 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 September 2004Registered office changed on 02/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 August 2004Incorporation (7 pages)
25 August 2004Incorporation (7 pages)