Company NameSpicy Balti Limited
Company StatusDissolved
Company Number05710497
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Ashma Bhuta
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Glen
Bolton
BL1 5DB
Secretary NameMr Soab Bhuta
NationalityBritish
StatusClosed
Appointed15 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 The Glen
Bolton
BL1 5DB

Location

Registered Address378 Derby Street
Bolton
BL3 6LS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

80 at £1Mrs Ashma Bhuta
80.00%
Ordinary
20 at £1Mr Yunus Patel
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,060
Cash£1,712
Current Liabilities£7,814

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
15 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
(4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 March 2010Director's details changed for Ashma Bhuta on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Soab Bhuta on 1 October 2009 (1 page)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Secretary's details changed for Soab Bhuta on 1 October 2009 (1 page)
8 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ashma Bhuta on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Ashma Bhuta on 1 October 2009 (2 pages)
8 March 2010Secretary's details changed for Soab Bhuta on 1 October 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 June 2009Return made up to 06/03/09; full list of members (10 pages)
7 June 2009Return made up to 06/03/09; full list of members (10 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 November 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
5 September 2007Return made up to 15/02/07; full list of members (6 pages)
5 September 2007Return made up to 15/02/07; full list of members (6 pages)
19 March 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
19 March 2007Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
19 March 2007Accounts made up to 31 October 2006 (1 page)
19 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
15 February 2006Incorporation (17 pages)
15 February 2006Incorporation (17 pages)