Company NameThaxted Spice House Ltd
Company StatusDissolved
Company Number09250363
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)
Previous NameSearch Trading Limited

Business Activity

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

Directors

Director NameMr Al Amin
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBangladesh
StatusClosed
Appointed06 October 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address20 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
Director NameMrs Rabeya Sultana
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 November 2014(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 20 January 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address297 (1st Floor) Room-1 Whitechapel Road
London
E1 1BY
Director NameMr Royal Barua
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(7 months after company formation)
Appointment DurationResigned same day (resigned 07 May 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Stoney Lane
Thaxted
Dunmow
Essex
CM6 2PF

Location

Registered Address20 Watling Street
Thaxted
Dunmow
Essex
CM6 2PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted

Shareholders

51 at £1Royal Barua
51.00%
Ordinary
49 at £1Al Amin
49.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (2 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
8 May 2015Company name changed search trading LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
(3 pages)
8 May 2015Appointment of Mr Royal Barua as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Royal Barua as a director on 7 May 2015 (2 pages)
8 May 2015Registered office address changed from 297 (1st Floor) Room-1 Whitechapel Road London E1 1BY England to 20 Watling Street Thaxted Dunmow Essex CM6 2PE on 8 May 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Registered office address changed from 297 (1st Floor) Room-1 Whitechapel Road London E1 1BY England to 20 Watling Street Thaxted Dunmow Essex CM6 2PE on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Royal Barua as a director on 7 May 2015 (1 page)
8 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Termination of appointment of Royal Barua as a director on 7 May 2015 (1 page)
25 January 2015Termination of appointment of Rabeya Sultana as a director on 20 January 2015 (1 page)
25 January 2015Registered office address changed from 120 Whitechapel Road Room 4 London E1 1JE England to 297 (1St Floor) Room-1 Whitechapel Road London E1 1BY on 25 January 2015 (1 page)
8 November 2014Appointment of Mrs Rabeya Sultana as a director on 8 November 2014 (2 pages)
8 November 2014Registered office address changed from 108a Whitechapel Road London E1 1JE United Kingdom to 120 Whitechapel Road Room 4 London E1 1JE on 8 November 2014 (1 page)
8 November 2014Registered office address changed from 108a Whitechapel Road London E1 1JE United Kingdom to 120 Whitechapel Road Room 4 London E1 1JE on 8 November 2014 (1 page)
8 November 2014Appointment of Mrs Rabeya Sultana as a director on 8 November 2014 (2 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)