About

Registered Number: 03861556
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 4 months ago)
Registered Address: Suite D Astor House, 282 Lichfield Road Four Oaks, Sutton Coldfield, West Midlands, B74 2UG

 

Spice Design Ltd was founded on 19 October 1999 with its registered office in West Midlands, it's status is listed as "Dissolved". This company has only one director listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jacqueline Ann 19 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 09 September 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 11 December 2009
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 12 June 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 28 October 2001
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
287 - Change in situation or address of Registered Office 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.