Company NameOld Spice Limited
Company StatusDissolved
Company Number08162361
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 9 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Shahanaz Rahman
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Terrace
Westcliff On Sea
Essex
SS0 7PH
Director NameMr Yasin Hamza
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Avenue Road
Southend On Sea
Essex
SS0 7PJ
Director NameMr Zillur Rahman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(11 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Avenue Road
Westcliff-On-Sea
Essex
SS0 7PJ

Location

Registered Address2nd Floor Finance House
20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Shahanaz Rahman
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
25 November 2013Appointment of Mrs Shahanaz Rahman as a director (2 pages)
25 November 2013Appointment of Mrs Shahanaz Rahman as a director (2 pages)
25 November 2013Termination of appointment of Zillur Rahman as a director (1 page)
25 November 2013Termination of appointment of Zillur Rahman as a director (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders (3 pages)
13 August 2013Termination of appointment of Yasin Hamza as a director (1 page)
13 August 2013Termination of appointment of Yasin Hamza as a director (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (4 pages)
25 July 2013Appointment of Mr Zillur Rahman as a director (2 pages)
25 July 2013Appointment of Mr Zillur Rahman as a director (2 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
31 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)