General information

Name:

Spirimix Ltd

Office Address:

Unit 9 Forest Industrial Park Forest Road IG6 3HL Ilford

Number: 09450824

Incorporation date: 2015-02-20

Dissolution date: 2022-06-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Spirimix was registered on 2015-02-20 as a private limited company. The enterprise registered office was registered in Ilford on Unit 9 Forest Industrial Park, Forest Road. This place postal code is IG6 3HL. The reg. no. for Spirimix Limited was 09450824. Spirimix Limited had been in business for 7 years up until 2022-06-14.

Charmaine H. was the following firm's director, designated to this position on 2015-02-20.

Charmaine H. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003134197
Trademark image:-
Status:Registered
Filing date:2015-11-01
Date of entry in register:2016-01-29
Renewal date:2025-11-01
Owner name:Spirimix Ltd
Owner address:Spirimix Ltd, Unit 9, Forest Industrial Park, Forest Road, ILFORD, United Kingdom, IG6 3HL
Trademark UK00003143964
Trademark image:-
Status:Registered
Filing date:2016-01-11
Date of entry in register:2016-04-01
Renewal date:2026-01-11
Owner name:Spirimix Ltd
Owner address:Spirimix Ltd, Unit 9, Forest Industrial Park, Forest Road, ILFORD, United Kingdom, IG6 3HL

Financial data based on annual reports

Company staff

Charmaine H.

Role: Director

Appointed: 20 February 2015

Latest update: 7 March 2024

People with significant control

Charmaine H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 08 March 2022
Confirmation statement last made up date 22 February 2021
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 20 February 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021

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: 14th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Kounnis And Partners Ltd

Address:

Sterling House Fulbourne Road

Post code:

E17 4EE

City / Town:

Walthamstow

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
7
Company Age

Similar companies nearby

Closest companies