Company NameSpice Bollywood Limited
Company StatusDissolved
Company Number05489618
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Ravinder Singh Dhugga
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director NameMr Baldish Meena Dhugga
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Secretary NameMr Baldish Meena Dhugga
NationalityBritish
StatusClosed
Appointed15 August 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressClementhorpe House
Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director NameKamaljit Singh Chera
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitby Drive
Washington
NE38 7NW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Douro Terrace
Sunderland
Tyne & Wear
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Mr Ravinder Singh Dugga & Mrs Baldish Meena Dugga
100.00%
Ordinary

Financials

Year2014
Net Worth-£108,160
Cash£424
Current Liabilities£215,141

Accounts

Latest Accounts1 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 July

Filing History

16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 999
(5 pages)
13 July 2011Annual return made up to 23 June 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 999
(5 pages)
14 January 2011Total exemption small company accounts made up to 1 July 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 1 July 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 1 July 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 1 July 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 1 July 2009 (7 pages)
16 August 2010Total exemption small company accounts made up to 1 July 2009 (7 pages)
13 August 2010Total exemption small company accounts made up to 1 July 2008 (7 pages)
13 August 2010Total exemption small company accounts made up to 1 July 2008 (7 pages)
13 August 2010Total exemption small company accounts made up to 1 July 2008 (7 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages)
5 July 2010Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages)
29 August 2009Compulsory strike-off action has been discontinued (2 pages)
29 August 2009Compulsory strike-off action has been discontinued (2 pages)
28 August 2009Return made up to 23/06/09; full list of members (3 pages)
28 August 2009Return made up to 23/06/09; full list of members (3 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2008Return made up to 23/06/08; full list of members (7 pages)
3 December 2008Return made up to 23/06/08; full list of members (7 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 1 July 2007 (7 pages)
10 September 2007Return made up to 23/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2007Return made up to 23/06/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 1 July 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 1 July 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 1 July 2006 (7 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
23 August 2006Registered office changed on 23/08/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
23 August 2006Registered office changed on 23/08/06 from: 21 st. Thomas street bristol BS1 6JS (1 page)
21 August 2006Return made up to 23/06/06; full list of members (4 pages)
21 August 2006Return made up to 23/06/06; full list of members (4 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
6 February 2006New director appointed (1 page)
21 July 2005Ad 01/07/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 July 2005Accounting reference date extended from 30/06/06 to 01/07/06 (1 page)
21 July 2005Ad 01/07/05--------- £ si 998@1=998 £ ic 1/999 (2 pages)
21 July 2005Accounting reference date extended from 30/06/06 to 01/07/06 (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (17 pages)
23 June 2005Incorporation (17 pages)
23 June 2005Secretary resigned (1 page)