About

Registered Number: 05635011
Date of Incorporation: 24/11/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/02/2015 (9 years and 4 months ago)
Registered Address: 23 Manor Road, Caddington, Beds, LU1 4EE

 

Spice of Caddington Ltd was registered on 24 November 2005, it's status is listed as "Dissolved". The organisation has 2 directors listed as Choudhury, Nargis Akthar, Choudhury, Abul Kalam. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOUDHURY, Abul Kalam 01 December 2005 - 1
Secretary Name Appointed Resigned Total Appointments
CHOUDHURY, Nargis Akthar 01 December 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
DS01 - Striking off application by a company 22 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 August 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 20 June 2013
DISS16(SOAS) - N/A 15 May 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 11 September 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 27 March 2007
CERTNM - Change of name certificate 09 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.