Company NameKashmiri Spice Ltd
Company StatusDissolved
Company Number08459488
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

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

Director

Director NameMr Sheraz Ahmed
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Kingsway
Burnage
Manchester
M19 1AN

Contact

Websitekashmirispice.co.uk

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved following liquidation (1 page)
1 November 2016Final Gazette dissolved following liquidation (1 page)
1 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
7 December 2015Registered office address changed from 259 Kingsway Manchester M19 1AN to 340 Deansgate Manchester M3 4LY on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 259 Kingsway Manchester M19 1AN to 340 Deansgate Manchester M3 4LY on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from 259 Kingsway Manchester M19 1AN to 340 Deansgate Manchester M3 4LY on 7 December 2015 (2 pages)
4 December 2015Appointment of a voluntary liquidator (1 page)
4 December 2015Statement of affairs with form 4.19 (6 pages)
4 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
4 December 2015Statement of affairs with form 4.19 (6 pages)
4 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-25
(1 page)
4 December 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
16 September 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014Voluntary strike-off action has been suspended (1 page)
5 December 2014Voluntary strike-off action has been suspended (1 page)
28 November 2014Application to strike the company off the register (3 pages)
28 November 2014Application to strike the company off the register (3 pages)
15 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)