MIXED SPICE LIMITED

16 Charles Street, London, W1J 5DS
StatusDISSOLVED
Company No.03990162
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 3 days
JurisdictionEngland Wales
Dissolution22 Dec 2015
Years8 years, 4 months, 23 days

SUMMARY

MIXED SPICE LIMITED is an dissolved private limited company with number 03990162. It was incorporated 24 years, 3 days ago, on 11 May 2000 and it was dissolved 8 years, 4 months, 23 days ago, on 22 December 2015. The company address is 16 Charles Street, London, W1J 5DS.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Mar 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-22

Officer name: Mr Richard Ivon Alexander Gower

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Harry Michael Charles Morley

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Harry Michael Charles Morley

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Paul Tregar

Termination date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Paul Tregar

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 13 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Tregar

Change date: 2013-05-13

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ivon Alexander Gower

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ryan

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Paul Tregar

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. David Paul Tregar

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Morley

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harry Morley

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 30/09/2009

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed harry michael charles morley

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard ryan

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed harry michael charles morley

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony ward

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 05/06/2008 from 16 chalres street london W1J 5DS

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard gower

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 05/10/06 from: 42 crawley court gravesend kent DA11 0BE

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 25/09/06 from: 16 charles street london W1J 5DS

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 09/04/02 from: armajaro trading LIMITED 16 charles street london W1J 5DS

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/02 to 31/08/02

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 08/04/02 from: 27 west lane liverpool merseyside L37 7AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 11 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Incorporation company

Date: 11 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23NERGY LTD

APARTMENT 31,LONDON,SW4 7HJ

Number:11039028
Status:ACTIVE
Category:Private Limited Company

ALEXANDER DE GOLDBREGGE (ESTATES) LTD

7 THE PAGETS,LEWES,BN8 4PW

Number:08709708
Status:ACTIVE
Category:Private Limited Company

DALWHINNIE SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10299669
Status:ACTIVE
Category:Private Limited Company

FITZSIMONS CONSULTING LTD

19 RADLIX ROAD,LONDON,E10 7BD

Number:10249411
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M T LOOS LIMITED

THE COUNTING HOUSE,TRING,HP23 5TE

Number:06489658
Status:ACTIVE
Category:Private Limited Company

MCCALLA'S CARIBBEAN CUISINE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11310299
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