About

Registered Number: 04680074
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 5 months ago)
Registered Address: 1845-1847 Pershore Road, Cotteridge, Birmingham, West Midlands, B30 3DJ

 

Having been setup in 2003, The Spice Exchange (Midlands) Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 3 directors listed as Rehman, Habib Ur, Altaf, Atif, Hussain, Zahoor Ahmed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Habib Ur 27 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ALTAF, Atif 05 January 2006 01 May 2007 1
HUSSAIN, Zahoor Ahmed 01 May 2007 01 December 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
SOAS(A) - Striking-off action suspended (Section 652A) 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 30 April 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 26 March 2014
AA01 - Change of accounting reference date 23 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 March 2011
TM02 - Termination of appointment of secretary 27 March 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 01 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 22 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.