About

Registered Number: 05401786
Date of Incorporation: 23/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2020 (4 years and 3 months ago)
Registered Address: LEONARD CURTIS, 6th Floor Walker House, Liverpool, L2 3YL

 

Established in 2005, The Spice Lounge Ltd have registered office in Liverpool, it's status is listed as "Dissolved". The Spice Lounge Ltd has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARYANANI, Ashokumar Keshavrai 31 August 2006 31 August 2006 1
HOQUE, Mobinul 26 February 2009 01 February 2010 1
HOQUE, Mubinul 04 March 2013 24 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2020
LIQ14 - N/A 05 December 2019
LIQ03 - N/A 03 January 2019
LIQ03 - N/A 27 December 2017
4.20 - N/A 16 November 2016
AD01 - Change of registered office address 06 November 2016
RESOLUTIONS - N/A 01 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2016
DISS16(SOAS) - N/A 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
RP04 - N/A 27 November 2015
AA - Annual Accounts 18 September 2015
MR04 - N/A 15 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 14 August 2013
TM01 - Termination of appointment of director 14 August 2013
AR01 - Annual Return 26 June 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AR01 - Annual Return 25 May 2011
CH04 - Change of particulars for corporate secretary 25 May 2011
AA - Annual Accounts 04 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
TM01 - Termination of appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 September 2009
363a - Annual Return 09 September 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 27 January 2007
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 16 July 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2005 Fully Satisfied

N/A

Rent deposit deed 07 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.