Company NameEastern Spice (Oldham) Limited
Company StatusDissolved
Company Number06605194
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameAbdul Shohid
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address54 Sherwood Street
Oldham
Lancashire
OL1 2PJ
Secretary NameMuhammed Nuruj Zaman Chowdhury
NationalityBritish
StatusClosed
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Colwyn Street
Oldham
Lancashire
OL9 6BE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone0161 7850888
Telephone regionManchester

Location

Registered Address72 Old Church Street
Newton Heath
Manchester
Lancashire
M40 2JF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Shareholders

2 at £1Abdul Shohid
100.00%
Ordinary

Financials

Year2014
Turnover£64,011
Gross Profit£55,775
Net Worth£4,022
Cash£1,088
Current Liabilities£1,265

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (2 pages)
17 August 2016Application to strike the company off the register (2 pages)
15 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
15 February 2016Total exemption full accounts made up to 31 May 2015 (13 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
10 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
10 February 2015Total exemption full accounts made up to 31 May 2014 (13 pages)
4 June 2014Register inspection address has been changed from 238 Ashton Road Oldham Lancashire OL8 1QN (1 page)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
4 June 2014Register inspection address has been changed from 238 Ashton Road Oldham Lancashire OL8 1QN (1 page)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(4 pages)
19 May 2014Registered office address changed from 238 Ashton Road Oldham OL8 1QN United Kingdom on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 238 Ashton Road Oldham OL8 1QN United Kingdom on 19 May 2014 (1 page)
29 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
29 January 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
30 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (4 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (14 pages)
6 June 2011Register inspection address has been changed from 238 Shton Road Oldham Lancashire OL8 1QN (1 page)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
6 June 2011Register inspection address has been changed from 238 Shton Road Oldham Lancashire OL8 1QN (1 page)
15 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption full accounts made up to 31 May 2010 (4 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Abdul Shohid on 29 May 2010 (2 pages)
19 July 2010Director's details changed for Abdul Shohid on 29 May 2010 (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
7 September 2009Return made up to 29/05/09; full list of members (3 pages)
7 September 2009Return made up to 29/05/09; full list of members (3 pages)
13 June 2008Director appointed abdul shohid (2 pages)
13 June 2008Director appointed abdul shohid (2 pages)
9 June 2008Secretary appointed muhammed nuruj zaman chowdhury (2 pages)
9 June 2008Secretary appointed muhammed nuruj zaman chowdhury (2 pages)
29 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
29 May 2008Incorporation (13 pages)
29 May 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
29 May 2008Appointment terminated director theydon nominees LIMITED (1 page)
29 May 2008Incorporation (13 pages)
29 May 2008Registered office changed on 29/05/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
29 May 2008Appointment terminated director theydon nominees LIMITED (1 page)