CAFE SPICE LIMITED

47-49 Green Lane, Northwood, HA6 3AE, Middlesex
StatusDISSOLVED
Company No.02989499
CategoryPrivate Limited Company
Incorporated11 Nov 1994
Age29 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution29 Feb 2024
Years3 months

SUMMARY

CAFE SPICE LIMITED is an dissolved private limited company with number 02989499. It was incorporated 29 years, 6 months, 18 days ago, on 11 November 1994 and it was dissolved 3 months ago, on 29 February 2024. The company address is 47-49 Green Lane, Northwood, HA6 3AE, Middlesex.



People

TODIWALA, Cyrus Rustom

Director

Restaurateur

ACTIVE

Assigned on 27 Apr 1995

Current time on role 29 years, 1 month, 2 days

TODIWALA, Pervin Cyrus

Director

Company Director

ACTIVE

Assigned on 10 Jul 2015

Current time on role 8 years, 10 months, 19 days

CLARKE, Christopher Michael

Secretary

Accountant

RESIGNED

Assigned on 15 Jul 1999

Resigned on 31 Jan 2000

Time on role 6 months, 16 days

JACQUES, Guy Martin Launder

Secretary

Restaurateur Hotel Barge Opetr

RESIGNED

Assigned on 24 Nov 1994

Resigned on 15 Jul 1999

Time on role 4 years, 7 months, 21 days

PRABHAKARAN, Suganthini, Mrs.

Secretary

RESIGNED

Assigned on 01 Dec 2002

Resigned on 23 Sep 2022

Time on role 19 years, 9 months, 22 days

TODIWALA, Pervin Cyrus

Secretary

RESIGNED

Assigned on 20 Apr 2002

Resigned on 30 Nov 2002

Time on role 7 months, 10 days

CITY GATE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 20 Apr 2002

Time on role 2 years, 19 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Nov 1994

Resigned on 11 Nov 1994

Time on role

GOTTLIEB, Michael

Director

Restaurateur

RESIGNED

Assigned on 24 Nov 1994

Resigned on 01 Mar 2004

Time on role 9 years, 3 months, 7 days

JACQUES, Guy Martin Launder

Director

Restaurateur Hotel Barge Opetr

RESIGNED

Assigned on 24 Nov 1994

Resigned on 12 Sep 2004

Time on role 9 years, 9 months, 18 days

KENDRICK, Roger John

Director

Company Director

RESIGNED

Assigned on 27 Apr 1995

Resigned on 04 Dec 2003

Time on role 8 years, 7 months, 7 days

MCCARTHY, Ursula

Director

Company Director

RESIGNED

Assigned on 27 Apr 1995

Resigned on 05 Nov 1999

Time on role 4 years, 6 months, 8 days

TODIWALA, Pervin Cyrus

Director

Company Director

RESIGNED

Assigned on 01 Dec 2014

Resigned on 02 Dec 2014

Time on role 1 day

WHITE, Patrick Frank Alain

Director

Company Director

RESIGNED

Assigned on 27 Apr 1995

Resigned on 19 Aug 1998

Time on role 3 years, 3 months, 22 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Nov 1994

Resigned on 11 Nov 1994

Time on role


Some Companies

ASCEND LIFESTYLE LIMITED

6A LYONS FARM ESTATE LYONS ROAD,HORSHAM,RH13 0QP

Number:08331448
Status:ACTIVE
Category:Private Limited Company

BULLETPROOF DESIGN LIMITED

10 BEDFORD STREET,LONDON,WC2E 9HE

Number:04139282
Status:ACTIVE
Category:Private Limited Company

CCSQ LIMITED

39 HIGH STREET,WOLVERHAMPTON,WV11 1ST

Number:05055810
Status:ACTIVE
Category:Private Limited Company

FC DEVELOPMENTS (OXON) LTD.

2 MICHAELS COURT,SOUTHMORE,OX13 5HR

Number:09961157
Status:ACTIVE
Category:Private Limited Company

OMNIA VIRIDES LIMITED

23 HILL RISE,POTTERS BAR,EN6 2RX

Number:10352051
Status:ACTIVE
Category:Private Limited Company

SEVEN WAYS PROPERTIES LTD

80 RICHMOND ROAD,ILFORD,IG1 1JZ

Number:11242961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source