About

Registered Number: 04550525
Date of Incorporation: 01/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 898 New Chester Road, Bromborough, Wirral, CH62 6AU

 

Founded in 2002, Spice Garden Indian Restaurant Ltd have registered office in Wirral, it's status is listed as "Dissolved". The current directors of this organisation are Miah, Koysor, Miah, Jahinoor. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Koysor 01 October 2002 - 1
MIAH, Jahinoor 01 October 2002 09 February 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
DISS16(SOAS) - N/A 12 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 14 December 2015
TM02 - Termination of appointment of secretary 16 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 19 November 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 08 November 2006
363s - Annual Return 08 September 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 24 October 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 October 2004
DISS40 - Notice of striking-off action discontinued 11 May 2004
363s - Annual Return 08 May 2004
GAZ1 - First notification of strike-off action in London Gazette 23 March 2004
288a - Notice of appointment of directors or secretaries 11 November 2002
288a - Notice of appointment of directors or secretaries 11 November 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 01 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.