CAFE SPICE LIMITED

Register to unlock more data on OkredoRegister

CAFE SPICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02989499

Incorporation date

11/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

47-49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon29/02/2024
Final Gazette dissolved following liquidation
dot icon30/11/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2022
Resolutions
dot icon23/11/2022
Appointment of a voluntary liquidator
dot icon23/11/2022
Statement of affairs
dot icon23/11/2022
Registered office address changed from 29 Welbeck Street London W1G 8DA United Kingdom to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2022-11-23
dot icon23/09/2022
Termination of appointment of Suganthini Prabhakaran as a secretary on 2022-09-23
dot icon27/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon26/01/2022
Second filing of Confirmation Statement dated 2020-11-27
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2019-11-27 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Registered office address changed from Ward Divecha Ltd 29 Welbeck Street London W1G 8DA to 29 Welbeck Street London W1G 8DA on 2019-05-29
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mrs Pervin Cyrus Todiwala as a director on 2015-07-10
dot icon06/05/2015
Termination of appointment of Pervin Cyrus Todiwala as a director on 2014-12-02
dot icon19/03/2015
Appointment of Mrs Pervin Cyrus Todiwala as a director on 2014-12-01
dot icon28/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon04/11/2010
Secretary's details changed for Mrs. Sugianthini Prabhakaran on 2010-10-01
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 30/11/07; no change of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon21/12/2006
Return made up to 30/11/06; full list of members
dot icon19/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/12/2005
Return made up to 30/11/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 30/11/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon18/08/2004
Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX
dot icon24/02/2004
Director resigned
dot icon24/01/2004
Accounts made up to 2002-12-31
dot icon07/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Director resigned
dot icon17/12/2003
Return made up to 30/11/03; full list of members
dot icon14/08/2003
New secretary appointed
dot icon14/08/2003
Secretary resigned
dot icon03/01/2003
Return made up to 30/11/02; full list of members
dot icon14/11/2002
Accounts made up to 2001-12-31
dot icon28/09/2002
Declaration of satisfaction of mortgage/charge
dot icon23/07/2002
New secretary appointed
dot icon31/01/2002
Registered office changed on 31/01/02 from: 1 park place canary wharf london E14 4HJ
dot icon27/11/2001
Return made up to 30/11/01; full list of members
dot icon08/10/2001
Director's particulars changed
dot icon01/08/2001
Accounts made up to 2000-12-31
dot icon31/01/2001
Return made up to 30/11/00; full list of members
dot icon22/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon03/01/2001
Accounts made up to 1999-12-31
dot icon28/12/2000
Director's particulars changed
dot icon28/12/2000
Registered office changed on 28/12/00 from: 136 kensington church street london W8 4BN
dot icon26/01/2000
Return made up to 30/11/99; full list of members
dot icon17/08/1999
Accounts made up to 1998-12-31
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Secretary resigned
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon27/04/1999
Particulars of mortgage/charge
dot icon22/03/1999
Resolutions
dot icon27/01/1999
Ad 15/01/99--------- £ si [email protected]=7725 £ ic 15450/23175
dot icon27/01/1999
Resolutions
dot icon27/01/1999
Resolutions
dot icon27/01/1999
£ nc 15450/23175 15/01/99
dot icon22/12/1998
Return made up to 30/11/98; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon22/10/1998
Director resigned
dot icon25/09/1998
Particulars of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon25/09/1998
Particulars of mortgage/charge
dot icon02/01/1998
Return made up to 30/11/97; full list of members
dot icon30/12/1997
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon18/11/1997
Ad 04/11/97--------- £ si [email protected]=5150 £ ic 10000/15150
dot icon18/11/1997
£ nc 10300/15450 11/10/97
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/05/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 30/11/96; no change of members
dot icon15/09/1996
Accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 30/11/95; full list of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon07/07/1995
Accounting reference date notified as 31/12
dot icon25/05/1995
Memorandum and Articles of Association
dot icon25/05/1995
S-div 27/04/95
dot icon25/05/1995
Ad 27/04/95--------- £ si [email protected]=9999 £ ic 2/10001
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
£ nc 100/10300 27/04/95
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon25/05/1995
New director appointed
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon11/05/1995
Particulars of mortgage/charge
dot icon17/01/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1995
Registered office changed on 17/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
11/11/1994 - 11/11/1994
580
Prabhakaran, Suganthini, Mrs.
Secretary
01/12/2002 - 23/09/2022
-
Gottlieb, Michael
Director
24/11/1994 - 01/03/2004
15
Todiwala, Pervin Cyrus
Director
10/07/2015 - Present
11
Todiwala, Pervin Cyrus
Director
01/12/2014 - 02/12/2014
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About CAFE SPICE LIMITED

CAFE SPICE LIMITED is an(a) Dissolved company incorporated on 11/11/1994 with the registered office located at 47-49 Green Lane, Northwood, Middlesex HA6 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAFE SPICE LIMITED?

toggle

CAFE SPICE LIMITED is currently Dissolved. It was registered on 11/11/1994 and dissolved on 29/02/2024.

Where is CAFE SPICE LIMITED located?

toggle

CAFE SPICE LIMITED is registered at 47-49 Green Lane, Northwood, Middlesex HA6 3AE.

What does CAFE SPICE LIMITED do?

toggle

CAFE SPICE LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAFE SPICE LIMITED?

toggle

The latest filing was on 29/02/2024: Final Gazette dissolved following liquidation.