Company NameSamco Spice Ltd
DirectorSajjadur Aziz Malik
Company StatusActive - Proposal to Strike off
Company Number11480716
CategoryPrivate Limited Company
Incorporation Date24 July 2018(5 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(3 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG Sprat Landscaping Ltd Kent Street
Oldham
OL8 1QP
Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Chursh Street
Warrington
WA1 2TF
Director NameMr Saikul Islam
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2018(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Church Street
Warrington
WA1 2TF
Director NameMrs Salina Begum Malik
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Church Street
Warrington
WA1 2TF
Director NameMr Sajjadur Aziz Malik
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Church Street
Warrington
WA1 2TF
Secretary NameMrs Salina Begum Malik
StatusResigned
Appointed17 February 2020(1 year, 6 months after company formation)
Appointment Duration1 week, 2 days (resigned 26 February 2020)
RoleCompany Director
Correspondence Address90 Church Street
Warrington
WA1 2TF
Director NameMr Abdal Miah
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Church Street
Warrington
WA1 2TF
Director NameMr Abdal Miah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG Sprat Landscaping Ltd Kent Street
Oldham
OL8 1QP
Secretary NameMr Abdal Miah
StatusResigned
Appointed26 February 2020(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2021)
RoleCompany Director
Correspondence AddressG Sprat Landscaping Ltd Kent Street
Oldham
OL8 1QP

Location

Registered AddressG Sprat Landscaping Ltd
Kent Street
Oldham
OL8 1QP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardMedlock Vale
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 July 2020 (3 years, 9 months ago)
Next Accounts Due29 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return10 August 2021 (2 years, 9 months ago)
Next Return Due24 August 2022 (overdue)

Filing History

11 February 2021Registered office address changed from 90 Church Street Warrington WA1 2TF England to 23 Cambridge Street Oldham OL9 7BU on 11 February 2021 (1 page)
21 January 2021Compulsory strike-off action has been discontinued (1 page)
20 January 2021Total exemption full accounts made up to 31 July 2019 (8 pages)
23 December 2020Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Notification of Abdal Miah as a person with significant control on 9 September 2020 (2 pages)
4 September 2020Appointment of Mr Abdal Miah as a secretary on 26 February 2020 (2 pages)
4 September 2020Termination of appointment of Abdal Miah as a director on 26 February 2020 (1 page)
4 September 2020Appointment of Mr Abdal Miah as a director on 26 February 2020 (2 pages)
4 September 2020Cessation of Abdal Miah as a person with significant control on 26 February 2020 (1 page)
15 July 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
2 March 2020Termination of appointment of Salina Begum Malik as a director on 26 February 2020 (1 page)
2 March 2020Cessation of Salina Begum Malik as a person with significant control on 26 February 2020 (1 page)
2 March 2020Termination of appointment of Saikul Islam as a director on 26 February 2020 (1 page)
26 February 2020Appointment of Mr Abdal Miah as a director on 26 February 2020 (2 pages)
26 February 2020Notification of Abdal Miah as a person with significant control on 26 February 2020 (2 pages)
26 February 2020Termination of appointment of Salina Begum Malik as a secretary on 26 February 2020 (1 page)
26 February 2020Cessation of Saikul Islam as a person with significant control on 26 February 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
17 February 2020Termination of appointment of Sajjadur Aziz Malik as a director on 17 February 2020 (1 page)
17 February 2020Appointment of Mrs Salina Begum Malik as a secretary on 17 February 2020 (2 pages)
8 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
8 January 2020Notification of Salina Begum Malik as a person with significant control on 8 January 2020 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Appointment of Mr Sajjadur Aziz Malik as a director on 1 November 2018 (2 pages)
17 October 2018Cessation of Sajjadur Aziz Malik as a person with significant control on 5 October 2018 (1 page)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Appointment of Mrs Salina Begum Malik as a director on 15 October 2018 (2 pages)
17 October 2018Registered office address changed from 90 Chursh Street Warrington WA1 2TF England to 90 Church Street Warrington WA1 2TF on 17 October 2018 (1 page)
17 October 2018Notification of Saikul Islam as a person with significant control on 5 October 2018 (2 pages)
17 October 2018Registered office address changed from 8 Rochdale Road Royton Oldham OL2 6QJ England to 90 Chursh Street Warrington WA1 2TF on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Sajjadur Aziz Malik as a director on 5 October 2018 (1 page)
17 October 2018Appointment of Mr Saikul Islam as a director on 5 October 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
11 September 2018Registered office address changed from The Coach House Selkirk Avenue Oldham OL8 4DQ United Kingdom to 8 Rochdale Road Royton Oldham OL2 6QJ on 11 September 2018 (1 page)
24 July 2018Incorporation
Statement of capital on 2018-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)