Company NameSpice And Chutney Ltd
Company StatusDissolved
Company Number06393210
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date27 April 2010 (13 years, 12 months ago)

Directors

Director NameSaima Begum
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 27 April 2010)
RoleManagement
Correspondence Address133 Entwisle Road
Rochdale
Lancashire
OL16 2JJ
Secretary NameAlfu Miah
NationalityBritish
StatusClosed
Appointed16 October 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 27 April 2010)
RoleCompany Director
Correspondence Address22 Watson Gardens
Rochdale
Lancashire
OL12 6NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address70 Gleneagles Road
Heald Green
Cheadle
SK8 3EN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
4 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2007Ad 16/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
8 October 2007Incorporation (9 pages)
8 October 2007Incorporation (9 pages)