Company NameSpice 4 U Limited
Company StatusDissolved
Company Number04237269
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMukith Miah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2001(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 14 April 2009)
RoleManager
Correspondence Address143 Hetton Road
Leeds
West Yorkshire
LS8 3AF
Secretary NameMohammed Nurul Islam
NationalityBangladeshi
StatusClosed
Appointed17 July 2001(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 14 April 2009)
RoleWaiter
Correspondence Address7 Hillcrest Avenue
Leeds
West Yorkshire
LS7 4ED
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address36 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
14 September 2007Return made up to 19/06/07; no change of members (6 pages)
11 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
25 June 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: 16 churchill way cardiff CF10 2DX (1 page)
25 June 2002New director appointed (2 pages)
19 June 2001Incorporation (14 pages)