UKBizDB.co.uk

CITY SPICE LTD

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

This company is commonly known as City Spice Ltd. The company was founded 5 years ago and was given the registration number 11729053. The firm's registered office is in LUTON. You can find them at Suite 4a, Regency House 85-87 George Street, Suite 4a, Regency House, Luton, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:CITY SPICE LTD
Company Number:11729053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Suite 4a, Regency House 85-87 George Street, Suite 4a, Regency House, Luton, United Kingdom, LU1 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Lattimore Road, St. Albans, England, AL1 3XL

Director01 December 2021Active
63, Lattimore Road, St. Albans, England, AL1 3XL

Director01 July 2019Active
63, Lattimore Road, St. Albans, England, AL1 3XL

Director01 June 2020Active
63, Lattimore Road, St. Albans, England, AL1 3XL

Director01 April 2020Active
City Spice, 63, Lattimore Road, St. Albans, United Kingdom, AL1 3XL

Director14 December 2018Active

People with Significant Control

Mr Afikul Islam Suhag
Notified on:01 December 2021
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:England
Address:63, Lattimore Road, St. Albans, England, AL1 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Humayun Rashid
Notified on:01 July 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:63, Lattimore Road, St. Albans, England, AL1 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Afikul Islam Suhag
Notified on:14 December 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:City Spice, 63, Lattimore Road, St. Albans, United Kingdom, AL1 3XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-18Address

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

Download
2023-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-18Resolution

Resolution.

Download
2022-04-01Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2022-02-04Address

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

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Gazette

Gazette filings brought up to date.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Change account reference date company current shortened.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-13Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.