Company NameChomchom Spice Limited
Company StatusDissolved
Company Number08095401
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)
Dissolution Date15 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 Abul Kahar
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plumbers Row
Unit 4
London
E1 1EQ

Location

Registered Address194 Chester Road
First Floor
Sunderland
SR4 7HE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Kahar Abul
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,761
Cash£1,806
Current Liabilities£30,851

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2016Compulsory strike-off action has been suspended (1 page)
22 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 194 Chester Road First Floor Sunderland SR4 7HE on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 17 Plumbers Row Unit 4 London E1 1EQ to 194 Chester Road First Floor Sunderland SR4 7HE on 24 February 2016 (1 page)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Kahar Abul on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Kahar Abul on 25 June 2012 (2 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)