UKBizDB.co.uk

AMERSHAM SPICE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amersham Spice Ltd. The company was founded 12 years ago and was given the registration number 08025628. The firm's registered office is in AMERSHAM. You can find them at 102 Woodside Road, , Amersham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AMERSHAM SPICE LTD
Company Number:08025628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 April 2012
End of financial year:31 May 2014
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:102 Woodside Road, Amersham, England, HP6 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director11 January 2020Active
1, St. Michaels Court, Woodside Road, Amersham, United Kingdom, HP6 6AF

Secretary09 March 2019Active
1, St. Michaels Court, Woodside Road, Amersham, United Kingdom, HP6 6AF

Director09 March 2019Active
1, St. Michaels Court, Woodside Road, Amersham, United Kingdom, HP6 6AF

Director11 April 2012Active
27, Old Gloucester Street, London, WC1N 3AX

Director10 April 2020Active

People with Significant Control

Mr Nobel Quraishi
Notified on:01 August 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Radhika Kandle
Notified on:14 March 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:1, St. Michaels Court, Amersham, United Kingdom, HP6 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Change of name

Certificate change of name company.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-05-18Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-28Dissolution

Dissolution withdrawal application strike off company.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-22Address

Change registered office address company with date old address new address.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Address

Change sail address company with new address.

Download
2020-12-07Address

Default companies house registered office address applied.

Download
2020-07-16Address

Change registered office address company with date old address new address.

Download
2020-01-19Officers

Termination director company with name termination date.

Download
2020-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-01-19Officers

Appoint person director company with name date.

Download
2020-01-19Officers

Termination secretary company with name termination date.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-09Officers

Appoint person director company with name date.

Download
2019-03-09Officers

Termination director company with name termination date.

Download
2019-03-09Officers

Appoint person secretary company with name date.

Download
2019-03-09Address

Change registered office address company with date old address new address.

Download
2019-02-08Address

Change registered office address company with date old address new address.

Download
2016-03-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.