About

Registered Number: 03322915
Date of Incorporation: 24/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2018 (5 years and 5 months ago)
Registered Address: 4 Abbey Orchard Street, London, SW1P 2HT

 

Founded in 1997, Spice Factory (UK) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2018
L64.07 - Release of Official Receiver 03 August 2018
COCOMP - Order to wind up 21 September 2016
COCOMP - Order to wind up 21 September 2016
AD01 - Change of registered office address 02 August 2016
4.15A - N/A 28 July 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
AA - Annual Accounts 27 June 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 07 October 2015
AD01 - Change of registered office address 07 October 2015
AP01 - Appointment of director 24 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM02 - Termination of appointment of secretary 05 August 2015
TM01 - Termination of appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 24 June 2015
DISS16(SOAS) - N/A 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 02 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 15 November 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
AA - Annual Accounts 11 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 04 March 2008
AA - Annual Accounts 18 January 2008
395 - Particulars of a mortgage or charge 03 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 10 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
395 - Particulars of a mortgage or charge 18 August 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 January 2005
AA - Annual Accounts 05 July 2004
395 - Particulars of a mortgage or charge 24 February 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 27 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 29 January 2002
287 - Change in situation or address of Registered Office 04 May 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 25 January 2001
395 - Particulars of a mortgage or charge 23 January 2001
363s - Annual Return 29 February 2000
AA - Annual Accounts 16 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
395 - Particulars of a mortgage or charge 15 December 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 23 March 1998
225 - Change of Accounting Reference Date 04 February 1998
395 - Particulars of a mortgage or charge 17 October 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
287 - Change in situation or address of Registered Office 10 March 1997
NEWINC - New incorporation documents 24 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 2007 Fully Satisfied

N/A

Charge over cash deposit and account 02 August 2006 Outstanding

N/A

Charge over credit balance 13 February 2004 Fully Satisfied

N/A

Deed of deposit and charge on cash deposit 16 January 2001 Outstanding

N/A

Supplemental assignment and charge 06 December 1999 Fully Satisfied

N/A

Debenture 06 December 1999 Fully Satisfied

N/A

Deed of loan agreement and security assignment 16 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.