The Spicerack (UK) Limited

General information

Name:

The Spicerack (UK) Ltd

Office Address:

1 Rees Drive Stanmore HA7 4YN Stanmore

Number: 05422361

Incorporation date: 2005-04-12

Dissolution date: 2021-09-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The Spicerack (UK) started its operations in 2005 as a Private Limited Company under the following Company Registration No.: 05422361. This company's headquarters was registered in Stanmore at 1 Rees Drive. This The Spicerack (UK) Limited business had been operating offering its services for at least 16 years.

The info we gathered describing this specific enterprise's members shows us that the last two directors were: Nilesh A. and Kalpesh A. who were appointed on 2005-04-12.

Kalpesh A. was the individual with significant control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Pankaj A.

Role: Secretary

Appointed: 12 April 2005

Latest update: 9 March 2024

Nilesh A.

Role: Director

Appointed: 12 April 2005

Latest update: 9 March 2024

Kalpesh A.

Role: Director

Appointed: 12 April 2005

Latest update: 9 March 2024

People with significant control

Kalpesh A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 26 April 2022
Confirmation statement last made up date 12 April 2021
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 16 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 16 April 2015
Annual Accounts 5 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 5 April 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 April 2017
Annual Accounts 19 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 19 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts 30 April 2014
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
16
Company Age

Similar companies nearby

Closest companies