Company NameGlobal Spice Limited
Company StatusDissolved
Company Number04392304
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameAmontola Restaurant (Deeside) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameShahnazara Begum
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2009)
RoleRestauranteur
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameFoysel Miah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2009)
RoleProperty Developer And Restaur
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameMr Maroof Miah
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(7 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 20 January 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameMr Maroof Miah
NationalityBritish
StatusClosed
Appointed11 August 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameShahnazara Begum
NationalityBritish
StatusResigned
Appointed30 October 2002(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2005)
RoleRestauranteur
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£49,278
Current Liabilities£70,930

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
14 April 2008Return made up to 12/03/08; full list of members (4 pages)
11 April 2008Registered office changed on 11/04/2008 from audley house unit 1, audley street, mossley ashton under lyne lancashire OL5 9HW (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Location of debenture register (1 page)
9 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o mulholland spence associates audley house unit 1 audley street mossley ashton under lyne lancashire OL5 8HW (1 page)
14 May 2007Return made up to 12/03/07; full list of members (3 pages)
11 May 2007Location of register of members (1 page)
11 May 2007Location of debenture register (1 page)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o mclintocks, 2 hilliards court, chester business park chester cheshire CH4 9PX (1 page)
27 March 2006Location of debenture register (1 page)
27 March 2006Registered office changed on 27/03/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
27 March 2006Return made up to 12/03/06; full list of members (3 pages)
27 March 2006Location of register of members (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
23 August 2005Secretary resigned (1 page)
21 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 June 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 June 2004Return made up to 12/03/04; full list of members (7 pages)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
28 April 2003Return made up to 12/03/03; full list of members (7 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed;new director appointed (2 pages)
20 November 2002New director appointed (2 pages)
12 November 2002Ad 30/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2002Registered office changed on 12/11/02 from: 2 hilliards court chester business park wrexham road chester CH4 9QP (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
12 March 2002Incorporation (9 pages)