Company NameDelhicious Spice Limited
Company StatusDissolved
Company Number07805431
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Md Sobell Miah
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBangladeshi
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address139 Wilbraham Road
Fallowfield
Manchester
M14 7DS
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1M.d. Sobell Miah
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,993
Cash£1,442
Current Liabilities£4,266

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
20 October 2016Application to strike the company off the register (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
8 December 2011Termination of appointment of Elizabeth Davies as a director (1 page)
20 October 2011Appointment of Mr Md Sobell Miah as a director (2 pages)
11 October 2011Incorporation (21 pages)