Company NameSpice By The Sea Limited
Company StatusDissolved
Company Number08163569
CategoryPrivate Limited Company
Incorporation Date1 August 2012(11 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameManik Ullah
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croft Close
Leigh-On-Sea
Essex
SS9 4NX
Director NameAbdul Sadek
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 St Marys Road
Southend On Sea
Essex
SS2 6JS

Contact

Telephone01702 603078
Telephone regionSouthend-on-Sea

Location

Registered Address565 Southchurch Road
Southend-On-Sea
SS1 2PN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Manik Ullah
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Voluntary strike-off action has been suspended (1 page)
15 January 2015Voluntary strike-off action has been suspended (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
13 September 2014Compulsory strike-off action has been suspended (1 page)
13 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Abdul Sadek as a director on 1 August 2012 (1 page)
6 August 2012Appointment of Manik Ullah as a director on 1 August 2012 (2 pages)
6 August 2012Appointment of Manik Ullah as a director on 1 August 2012 (2 pages)
6 August 2012Termination of appointment of Abdul Sadek as a director on 1 August 2012 (1 page)
6 August 2012Termination of appointment of Abdul Sadek as a director on 1 August 2012 (1 page)
6 August 2012Appointment of Manik Ullah as a director on 1 August 2012 (2 pages)
1 August 2012Incorporation (36 pages)
1 August 2012Incorporation (36 pages)