G Spice Consulting Limited

General information

Name:

G Spice Consulting Ltd

Office Address:

16 Goldcrest Close GU46 6PA Yateley

Number: 06023690

Incorporation date: 2006-12-08

Dissolution date: 2022-02-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 signifies the launching of G Spice Consulting Limited, a firm which was located at 16 Goldcrest Close, in Yateley. It was established on 2006-12-08. The company's registration number was 06023690 and its post code was GU46 6PA. This firm had existed on the British market for approximately 16 years until 2022-02-01.

As found in the following firm's executives list, there were two directors: Graeme S. and Heather S..

Executives who had control over the firm were as follows: Graeme S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Heather S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Graeme S.

Role: Director

Appointed: 08 December 2006

Latest update: 9 March 2024

Graeme S.

Role: Secretary

Appointed: 08 December 2006

Latest update: 9 March 2024

Heather S.

Role: Director

Appointed: 08 December 2006

Latest update: 9 March 2024

People with significant control

Graeme S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Heather S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 22 December 2021
Confirmation statement last made up date 08 December 2020
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 9 May 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 September 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing

Additional Information

Accountant/Auditor,
2012 - 2014

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies