About

Registered Number: 05398071
Date of Incorporation: 18/03/2005 (19 years ago)
Company Status: Liquidation
Registered Address: Redheugh House, Teesdale South, Thornaby Place, TS17 6SG

 

Having been setup in 2005, Spice Island Restaurant Ltd has its registered office in Thornaby Place, it has a status of "Liquidation". The companies director is Uddin, Rafique. We do not know the number of employees at Spice Island Restaurant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UDDIN, Rafique 16 March 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 August 2018
RESOLUTIONS - N/A 03 August 2018
LIQ02 - N/A 03 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 23 March 2018
DISS40 - Notice of striking-off action discontinued 10 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 28 March 2017
AP03 - Appointment of secretary 16 March 2017
TM02 - Termination of appointment of secretary 16 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 31 January 2017
CH01 - Change of particulars for director 26 September 2016
CH03 - Change of particulars for secretary 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 October 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 10 July 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 07 April 2006
395 - Particulars of a mortgage or charge 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.