Company NameSpicy Devils Limited
Company StatusDissolved
Company Number03446569
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 7 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNina Fozia Khalid
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(1 year, 4 months after company formation)
Appointment Duration12 months (closed 15 February 2000)
RoleSecretary
Correspondence Address4 The Pines
Yarm
Cleveland
TS15 9EW
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 15 February 2000)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameMrs Meera Taneja
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address101 Willian Way
Letchworth
Herts
SG6 2HY
Secretary NameMr Robert Roger Turner
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Melbourne
York
East Yorkshire
YO42 4QJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed24 February 1998(4 months, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 February 1999)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ

Location

Registered Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
12 March 1999Return made up to 08/10/98; full list of members (6 pages)
24 February 1999Registered office changed on 24/02/99 from: 35 st thomas street london SE1 9SN (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
9 March 1998Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 101 willian way letchworth hertfordshire SG6 2HY (1 page)
9 March 1998New secretary appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 October 1997Incorporation (13 pages)