About

Registered Number: 04662800
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2016 (8 years and 4 months ago)
Registered Address: BHARDWAJ LIMITED, 47/49 Green Lane, Northwood, Middlesex, HA6 3AE

 

Founded in 2003, Spice Palace Ltd are based in Northwood, it has a status of "Dissolved". The companies directors are listed as Miah, Mohammed Ankar, Miah, Ranu, Choudhury, Abdul Shadat. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIAH, Mohammed Ankar 01 August 2011 - 1
CHOUDHURY, Abdul Shadat 09 October 2003 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MIAH, Ranu 11 February 2003 01 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 02 October 2015
AD01 - Change of registered office address 25 February 2015
RESOLUTIONS - N/A 24 February 2015
4.20 - N/A 24 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 19 August 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 19 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
225 - Change of Accounting Reference Date 04 December 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.