About

Registered Number: 04643880
Date of Incorporation: 22/01/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2015 (9 years and 2 months ago)
Registered Address: 242 Green Lane, New Eltham, London, SE9 3TL

 

Having been setup in 2003, Authentic Spice Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Saleq, Mohammed Abu, Islam, Mohammed Shahmim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISLAM, Mohammed Shahmim 12 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SALEQ, Mohammed Abu 12 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 10 June 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 April 2014
SOAS(A) - Striking-off action suspended (Section 652A) 08 October 2013
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2013
DS01 - Striking off application by a company 09 August 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 21 November 2008
DISS40 - Notice of striking-off action discontinued 20 November 2008
AA - Annual Accounts 19 November 2008
GAZ1 - First notification of strike-off action in London Gazette 04 November 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 07 December 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 13 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 14 March 2005
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 08 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.